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

ORBEL HEALTH LIMITED

SUITE 2 THE BRENTANO SUITE SOLAR HOUSE 915, HIGH ROAD, LONDON, N12 8QJ,
Company Registration Number
06746041
Private Limited Company
Liquidation

Company Overview

About Orbel Health Ltd
ORBEL HEALTH LIMITED was founded on 2008-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Orbel Health 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
ORBEL HEALTH LIMITED
 
Legal Registered Office
SUITE 2 THE BRENTANO SUITE SOLAR HOUSE 915
HIGH ROAD
LONDON
N12 8QJ
Other companies in EC4V
 
Filing Information
Company Number 06746041
Company ID Number 06746041
Date formed 2008-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946012930  
Last Datalog update: 2024-05-05 08:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBEL HEALTH 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 ORBEL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2011-10-03
ANTHONY PHILIP FEHON
Director 2014-09-20
PETER JULIAN HIGGINS
Director 2016-10-03
JEREMY DANIEL PYERS
Director 2016-10-03
ADAM SUTCLIFFE
Director 2008-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ROGER WARREN
Director 2011-08-31 2016-12-02
MARK CLIVE MINTER
Director 2011-08-31 2016-10-03
DAMIAN SOONG
Director 2008-11-11 2016-10-03
ROBIN BLAKE KIRAN CHILTON
Director 2008-11-11 2009-01-15
KATIE LOUISE DAVIDSON
Director 2008-11-11 2009-01-15
GRAEME HOWARD DAVIES
Director 2008-11-11 2009-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DENTONS GLOBAL ADVISORS UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 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
2024-04-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-02Appointment of a voluntary liquidator
2024-04-02Voluntary liquidation Statement of affairs
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 82 st John Street London EC1M 4JN England
2023-11-28CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-11-28Director's details changed for Adam Sutcliffe on 2023-11-11
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIEL PYERS
2022-02-02CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIEL PYERS
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-12-17SH0131/08/20 STATEMENT OF CAPITAL GBP 481853.3
2020-11-20TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP FEHON
2020-06-24SH0129/02/20 STATEMENT OF CAPITAL GBP 445336.42
2020-06-24AP01DIRECTOR APPOINTED MR MICHAEL JAMES WOODS
2020-06-19AP01DIRECTOR APPOINTED MR ANDREW PETER CROWE
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 136517.95
2018-06-01SH0121/05/18 STATEMENT OF CAPITAL GBP 136517.95
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 86555.84
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 86555.84
2017-10-04SH0112/09/17 STATEMENT OF CAPITAL GBP 86555.84
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1535.71
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-12-14SH0103/10/16 STATEMENT OF CAPITAL GBP 1535.71
2016-12-14SH0103/10/16 STATEMENT OF CAPITAL GBP 1535.71
2016-12-06AP01DIRECTOR APPOINTED MR JEREMY DANIEL PYERS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARREN
2016-12-06AP01DIRECTOR APPOINTED MR PETER JULIAN HIGGINS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MINTER
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN SOONG
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SUTCLIFFE / 31/10/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP FEHON / 31/10/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER WARREN / 31/10/2016
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st. Andrew's Hill London London EC4V 5BY
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 515.34
2015-11-13AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-19SH0109/10/15 STATEMENT OF CAPITAL GBP 515.34
2015-10-19SH0122/09/15 STATEMENT OF CAPITAL GBP 459.54
2015-10-19SH0107/09/15 STATEMENT OF CAPITAL GBP 410.59
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067460410001
2015-03-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 335.34
2015-01-08SH0106/01/15 STATEMENT OF CAPITAL GBP 335.34
2014-12-16AR0111/11/14 FULL LIST
2014-11-18SH0118/11/14 STATEMENT OF CAPITAL GBP 326.09
2014-10-03AP01DIRECTOR APPOINTED MR ANTHONY PHILIP FEHON
2014-09-26TM01TERMINATE DIR APPOINTMENT
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-25SH0123/12/13 STATEMENT OF CAPITAL GBP 202.01
2014-03-25SH0119/12/13 STATEMENT OF CAPITAL GBP 198.27
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-04AR0111/11/13 FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIVE MINTER / 28/05/2013
2012-11-21AR0111/11/12 FULL LIST
2012-11-21CH01CHANGE PERSON AS DIRECTOR
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SUTCLIFFE / 10/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SOONG / 10/11/2012
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12AR0111/11/11 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MR JEFFREY WARREN
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ ENGLAND
2011-10-19AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2011-10-05AP01DIRECTOR APPOINTED MR MARK CLIVE MINTER
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23SH0131/08/11 STATEMENT OF CAPITAL GBP 5517.00
2011-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-07RES01ADOPT ARTICLES 31/08/2011
2010-12-15AR0111/11/10 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SOONG / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SOONG / 10/12/2009
2009-12-09AR0111/11/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 8TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SOONG / 14/05/2009
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-02-18225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DAVIES
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR KATIE DAVIDSON
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CHILTON
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to ORBEL HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-22
Appointment of Liquidators2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against ORBEL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ORBEL HEALTH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ORBEL HEALTH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ORBEL HEALTH LIMITED

ORBEL HEALTH LIMITED has registered 1 patents

GB2497097 ,

Domain Names
We do not have the domain name information for ORBEL HEALTH LIMITED
Trademarks

Trademark applications by ORBEL HEALTH LIMITED

ORBEL HEALTH LIMITED is the Original Applicant for the trademark ORBEL ™ (UK00003065125) through the UKIPO on the 2014-07-21
Trademark class: Antibacterial hand sanitizer applicators containing antibacterial hand sanitizer.
ORBEL HEALTH LIMITED is the Original Applicant for the trademark Image for mark UK00003065187 Orbel ™ (UK00003065187) through the UKIPO on the 2014-07-22
Trademark class: Antibacterial hand sanitizer applicators containing antibacterial hand sanitizer.
Income
Government Income
We have not found government income sources for ORBEL HEALTH 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 (32500 - Manufacture of medical and dental instruments and supplies) as ORBEL HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORBEL HEALTH 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.
Import/Export of Goods
Goods imported/exported by ORBEL HEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2012-05-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBEL HEALTH 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 ORBEL HEALTH 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.