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

CHEZ MARIUS LIMITED

UNIT 2, BRYER ASH BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 8HE,
Company Registration Number
05647551
Private Limited Company
Active

Company Overview

About Chez Marius Ltd
CHEZ MARIUS LIMITED was founded on 2005-12-07 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Chez Marius Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHEZ MARIUS LIMITED
 
Legal Registered Office
UNIT 2
BRYER ASH BUSINESS PARK
TROWBRIDGE
WILTSHIRE
BA14 8HE
Other companies in TA11
 
Filing Information
Company Number 05647551
Company ID Number 05647551
Date formed 2005-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEZ MARIUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKENSEN LIMITED   MUNRO AUDIT 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 CHEZ MARIUS LIMITED
The following companies were found which have the same name as CHEZ MARIUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chez Marius Oy Active Company formed on the 1998-01-19

Company Officers of CHEZ MARIUS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JEREMY DIAS
Director 2016-10-14
ANDREW MICHAEL WALL
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JEREMY DIAS
Director 2005-12-07 2016-10-14
PHILIP JAMES SAUNDERS
Company Secretary 2006-05-30 2009-12-02
CHRISTINE ALISON WALL
Company Secretary 2005-12-07 2007-12-31
CHRISTINE ALISON WALL
Director 2005-12-07 2007-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-12-07 2005-12-07
WATERLOW NOMINEES LIMITED
Nominated Director 2005-12-07 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JEREMY DIAS NLSL 16 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 17 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 15 LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 14 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 11 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 12 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 9 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 10 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS NLSL 8 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS HOLLAND 71 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS LPH SPV 10 LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS LANGHAM PARK HOMES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ALISTAIR JEREMY DIAS SALVATORIES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2018-04-17
ALISTAIR JEREMY DIAS NLPD LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS LIFE SPA LIMITED Director 2011-12-01 CURRENT 2002-02-22 Liquidation
ALISTAIR JEREMY DIAS HALF DEVELOPMENTS LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
ALISTAIR JEREMY DIAS THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED Director 2007-12-12 CURRENT 1979-08-31 Active
ALISTAIR JEREMY DIAS 38 LANSDOWNE CRESCENT LIMITED Director 2007-12-12 CURRENT 2003-02-25 Active
ALISTAIR JEREMY DIAS MONTRACHET DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
ALISTAIR JEREMY DIAS OAKTREE COURT (BEDFORD PARK) LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active - Proposal to Strike off
ANDREW MICHAEL WALL MANDEVILLE INVESTMENTS LTD Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
ANDREW MICHAEL WALL MONTRACHET DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
ANDREW MICHAEL WALL LIFE SPA LIMITED Director 2007-02-01 CURRENT 2002-02-22 Liquidation
ANDREW MICHAEL WALL MANDEVILLE ESTATES LIMITED Director 2000-06-23 CURRENT 2000-06-23 Dissolved 2014-02-20
ANDREW MICHAEL WALL SOUTH WESTERN BUILDERS (STREET) LIMITED Director 1991-09-25 CURRENT 1957-04-04 Dissolved 2015-03-19

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
2023-12-11CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 31 Stallard Street Trowbridge Wiltshire BA14 9AA England
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-07-12AP01DIRECTOR APPOINTED MR DAVID ALAN OAKENSEN
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WALL
2021-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN OAKENSEN
2021-07-12PSC07CESSATION OF ANDREW MICHAEL WALL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM King-O-Mill Keinton Mandeville Somerset TA11 6DG
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-12-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY DIAS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEREMY DIAS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-29CH01Director's details changed for Alastair Jeremy Dias on 2014-12-01
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30DISS40Compulsory strike-off action has been discontinued
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0107/12/13 ANNUAL RETURN FULL LIST
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0107/12/12 ANNUAL RETURN FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JEREMY DIAS / 02/01/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALL / 02/01/2012
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-11AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-06AR0107/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-05AR0107/12/09 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JEREMY DIAS / 01/12/2009
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SAUNDERS
2010-04-06GAZ1FIRST GAZETTE
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-06AA31/12/06 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE WALL
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE WALL
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-24363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23288bSECRETARY RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: KING-O-MILL KEINTON MANDEVILLE SOMERSET TA1 6DG
2005-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHEZ MARIUS 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 Off2014-04-08
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against CHEZ MARIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-02 Outstanding WEST ONE LOAN LIMITED
DEBENTURE 2012-02-02 Outstanding WEST ONE LOAN LIMITED
DEBENTURE 2011-07-02 Outstanding MARTIN SIMON PROPERTIES LIMITED
LEGAL CHARGE 2008-04-11 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEED 2007-12-05 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-11-08 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 2007-10-20 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-05-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 1,475,380
Creditors Due Within One Year 2012-01-01 £ 29,746

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHEZ MARIUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 71,800
Current Assets 2012-01-01 £ 761,819
Debtors 2012-01-01 £ 200
Stocks Inventory 2012-01-01 £ 689,819
Tangible Fixed Assets 2012-01-01 £ 601,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEZ MARIUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEZ MARIUS LIMITED
Trademarks
We have not found any records of CHEZ MARIUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEZ MARIUS 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 (68209 - Other letting and operating of own or leased real estate) as CHEZ MARIUS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHEZ MARIUS 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 partyCHEZ MARIUS LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHEZ MARIUS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEZ MARIUS 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 CHEZ MARIUS 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.