Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPSCOTCH EDUCATIONAL PUBLISHING LTD
Company Information for

HOPSCOTCH EDUCATIONAL PUBLISHING LTD

ST. JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
03391700
Private Limited Company
Active

Company Overview

About Hopscotch Educational Publishing Ltd
HOPSCOTCH EDUCATIONAL PUBLISHING LTD was founded on 1997-06-25 and has its registered office in London. The organisation's status is listed as "Active". Hopscotch Educational Publishing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOPSCOTCH EDUCATIONAL PUBLISHING LTD
 
Legal Registered Office
ST. JUDE'S CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in SE24
 
Telephone01249701701
 
Filing Information
Company Number 03391700
Company ID Number 03391700
Date formed 1997-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPSCOTCH EDUCATIONAL PUBLISHING LTD
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 HOPSCOTCH EDUCATIONAL PUBLISHING LTD

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2007-07-26
BENJAMIN MARK ALLEN
Director 2007-07-26
MARK CHARLES ALLEN
Director 2007-07-26
SUSAN MARGARET ALLEN
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD KEMP
Director 2007-07-26 2012-04-30
FRANCES LEE MACKAY
Company Secretary 1997-06-25 2007-07-26
FRANCES LEE MACKAY
Director 1997-06-25 2007-07-26
MARGOT O'KEEFFE
Director 1997-06-25 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Company Secretary 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Company Secretary 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Company Secretary 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Company Secretary 2005-09-05 CURRENT 1987-04-07 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Company Secretary 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Company Secretary 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Company Secretary 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
SUSAN MARGARET ALLEN MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2001-05-15 CURRENT 1994-04-28 Active
SUSAN MARGARET ALLEN PR PLEASE LIMITED Director 2001-05-15 CURRENT 2001-01-04 Active
SUSAN MARGARET ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
SUSAN MARGARET ALLEN MASTER TRAVEL LIMITED Director 1992-09-30 CURRENT 1991-07-22 Active
SUSAN MARGARET ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
SUSAN MARGARET ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
SUSAN MARGARET ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
SUSAN MARGARET ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 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
2024-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-08-06CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2024-08-06CESSATION OF MARK CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2024-08-06Notification of Ma Education & Music Limited as a person with significant control on 2024-08-06
2023-09-13Compulsory strike-off action has been discontinued
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-09-11CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-25DISS40Compulsory strike-off action has been discontinued
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08AR0125/06/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0125/06/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AR0125/06/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Benjamin Mark Allen on 2013-07-01
2013-08-09CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARK ALLEN on 2013-07-01
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-23AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0125/06/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0125/06/10 FULL LIST
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ST JUDES CHURCH DULWICH ROAD LONDON SE24 0PB
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/05/2008
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: OFFICE 9 FIVEWAYS HOUSE FIVEWAYS INDUSTRIAL ESTATE CORSHAM WILTSHIRE SN13 9RG
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 2 56 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BX
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-0988(2)RAD 25/10/06--------- £ SI 998@1=998 £ IC 2/1000
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-03363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-30363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-01363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-03363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-22363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-29363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-30363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-08363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-25225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99
1998-07-04363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-05-18CERTNMCOMPANY NAME CHANGED HARLEQUIN EDUCATIONAL PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/05/98
1997-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to HOPSCOTCH EDUCATIONAL PUBLISHING LTD 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 HOPSCOTCH EDUCATIONAL PUBLISHING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-12-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 HOPSCOTCH EDUCATIONAL PUBLISHING LTD

Intangible Assets
Patents
We have not found any records of HOPSCOTCH EDUCATIONAL PUBLISHING LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HOPSCOTCH EDUCATIONAL PUBLISHING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPSCOTCH EDUCATIONAL PUBLISHING LTD. 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 (58110 - Book publishing) as HOPSCOTCH EDUCATIONAL PUBLISHING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOPSCOTCH EDUCATIONAL PUBLISHING LTD 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 HOPSCOTCH EDUCATIONAL PUBLISHING LTD 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 HOPSCOTCH EDUCATIONAL PUBLISHING LTD 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.