Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED
Company Information for

WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED

5-7 MARSHALSEA ROAD, LONDON, SE1 1EP,
Company Registration Number
03881186
Private Limited Company
Active

Company Overview

About Wagamama International (franchising) Ltd
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED was founded on 1999-11-22 and has its registered office in London. The organisation's status is listed as "Active". Wagamama International (franchising) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED
 
Legal Registered Office
5-7 MARSHALSEA ROAD
LONDON
SE1 1EP
Other companies in W1F
 
Filing Information
Company Number 03881186
Company ID Number 03881186
Date formed 1999-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 29/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 05:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAGAMAMA INTERNATIONAL (FRANCHISING) 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 WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILFRED ROONEY
Company Secretary 2016-01-27
JANE SUSAN HOLBROOK
Director 2014-08-14
NICHOLAS CHARLES FRASER TAYLOR
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL
Director 2017-01-05 2017-08-01
GLYN MAURICE HOUSE
Director 2007-04-30 2016-01-28
ANTONY WILLIAM PERRING
Company Secretary 2006-09-13 2014-08-28
ANTONY WILLIAM PERRING
Director 2006-12-01 2014-08-28
STEVEN ALAN HILL
Director 2004-03-16 2012-07-12
IAN SMEETON NEILL
Director 2000-01-05 2011-04-20
BEN JONATHAN TRAVIS
Director 2000-01-05 2009-10-30
PAUL O'FARRELL
Director 2000-01-05 2008-04-07
STEVEN ALAN HILL
Company Secretary 2004-03-16 2006-09-13
PAUL O'FARRELL
Company Secretary 2000-01-05 2004-03-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1999-11-22 2000-01-05
TRAVERS SMITH LIMITED
Nominated Director 1999-11-22 2000-01-05
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1999-11-22 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUSAN HOLBROOK WAGAMAMA CPU LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
JANE SUSAN HOLBROOK WAGAMAMA FINANCE LIMITED Director 2015-01-21 CURRENT 2015-01-16 Liquidation
JANE SUSAN HOLBROOK MABEL TOPCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK MABEL MEZZCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK WAGAMAMA GROUP LIMITED Director 2014-08-14 CURRENT 1996-08-13 Active
JANE SUSAN HOLBROOK MABEL MIDCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK WAGAMAMA (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA LIMITED Director 2014-08-14 CURRENT 1991-04-29 Active
JANE SUSAN HOLBROOK RAMEN USA LIMITED Director 2014-08-14 CURRENT 2004-07-09 Active
JANE SUSAN HOLBROOK BRAMWELL PUBS AND BARS LIMITED Director 2012-10-15 CURRENT 2000-05-19 Dissolved 2017-05-09
JANE SUSAN HOLBROOK BRAMWELL PUB COMPANY LIMITED Director 2012-10-15 CURRENT 2012-08-21 Active
JANE SUSAN HOLBROOK CAMBIA LIMITED Director 2005-10-31 CURRENT 2003-05-06 Active - Proposal to Strike off
NICHOLAS CHARLES FRASER TAYLOR MABEL TOPCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR MABEL MEZZCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA GROUP LIMITED Director 2017-05-17 CURRENT 1996-08-13 Active
NICHOLAS CHARLES FRASER TAYLOR MABEL MIDCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA (HOLDINGS) LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA FINANCE LIMITED Director 2017-05-17 CURRENT 2015-01-16 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA CPU LIMITED Director 2017-05-17 CURRENT 2016-10-20 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA LIMITED Director 2017-05-17 CURRENT 1991-04-29 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
2024-11-23Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-23Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-01-17DIRECTOR APPOINTED MATT CRUMPLER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID DI CELLO
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-04-21PSC05Change of details for Wagamama Limited as a person with significant control on 2020-08-17
2021-12-13CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET WOODS
2021-05-28AP01DIRECTOR APPOINTED MR THOMAS HEIER
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-23TM02Termination of appointment of John Wilfred Rooney on 2020-12-22
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 76 Wardour Street London W1F 0UR
2020-04-16AP01DIRECTOR APPOINTED MR DAVID DI CELLO
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOANNE WOOD
2020-02-03AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-11AA01Current accounting period shortened from 30/04/20 TO 29/12/19
2019-09-10AP01DIRECTOR APPOINTED MS LAURA JOANNE WOOD
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES FRASER TAYLOR
2019-02-01AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-01-08AP01DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUSAN HOLBROOK
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-17AD04Register(s) moved to registered office address 76 Wardour Street London W1F 0UR
2017-10-16AAFULL ACCOUNTS MADE UP TO 23/04/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-05-17AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR
2017-01-09AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/16
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/15
2016-01-29AP03Appointment of Mr John Wilfred Rooney as company secretary on 2016-01-27
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MAURICE HOUSE
2015-12-24AR0114/11/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Waverley House 7-12 Noel Street London W1F 8GQ
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/14
2014-09-10TM02Termination of appointment of Antony William Perring on 2014-08-28
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLIAM PERRING
2014-08-19AP01DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0114/11/13 ANNUAL RETURN FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MAURICE HOUSE / 22/04/2013
2013-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12
2012-11-29AR0114/11/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/11
2011-11-28AR0114/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN MAURICE HOUSE / 14/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN HILL / 14/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY WILLIAM PERRING / 14/11/2011
2011-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-05AD02SAIL ADDRESS CREATED
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEILL
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/10
2010-12-06AR0114/11/10 FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BEN TRAVIS
2009-12-11AR0114/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM PERRING / 14/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMEETON NEILL / 14/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN HILL / 14/11/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/09
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL O'FARRELL
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/05
2005-01-18363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/04
2004-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-29288bSECRETARY RESIGNED
2003-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/03
2003-11-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03
2002-12-10363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-17363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-12225ACC. REF. DATE EXTENDED FROM 24/02/01 TO 30/04/01
2000-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-25SRES01ALTER MEM AND ARTS 05/01/00
2000-01-19288bSECRETARY RESIGNED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19CERTNMCOMPANY NAME CHANGED DE FACTO 810 LIMITED CERTIFICATE ISSUED ON 20/01/00
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to WAGAMAMA INTERNATIONAL (FRANCHISING) 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 WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Intangible Assets
Patents
We have not found any records of WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED
Trademarks
We have not found any records of WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAGAMAMA INTERNATIONAL (FRANCHISING) 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as WAGAMAMA INTERNATIONAL (FRANCHISING) 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 WAGAMAMA INTERNATIONAL (FRANCHISING) 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 WAGAMAMA INTERNATIONAL (FRANCHISING) 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 WAGAMAMA INTERNATIONAL (FRANCHISING) 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.