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

PORTFOLIO BOOKS LIMITED

MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
Company Registration Number
03107229
Private Limited Company
Liquidation

Company Overview

About Portfolio Books Ltd
PORTFOLIO BOOKS LIMITED was founded on 1995-09-27 and has its registered office in 46-48 East Smithfield. The organisation's status is listed as "Liquidation". Portfolio Books Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PORTFOLIO BOOKS LIMITED
 
Legal Registered Office
MILSTED LANGDON LLP
46-48 EAST SMITHFIELD
46-48 EAST SMITHFIELD
LONDON
E1W 1AW
Other companies in TW8
 
Filing Information
Company Number 03107229
Company ID Number 03107229
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-09-27
Return next due 2016-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-10 15:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO BOOKS 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 PORTFOLIO BOOKS LIMITED
The following companies were found which have the same name as PORTFOLIO BOOKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTFOLIO BOOKS INCORPORATED Delaware Unknown

Company Officers of PORTFOLIO BOOKS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DEBORAH LESTER
Company Secretary 2014-12-01
DAVID ROGER JULIAN LESTER
Director 1999-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BLOODWORTH
Company Secretary 2002-11-13 2014-04-30
IAN BLOODWORTH
Director 2005-01-01 2014-04-30
CHARLES ANTHONY LEWIS ARNOLD
Director 1995-10-01 2006-12-29
SHANTI RADIA
Company Secretary 2002-09-16 2002-11-12
JENNIFER ANNE STACEY
Company Secretary 1999-11-23 2002-07-23
NIGEL VICTOR CHARLES JACKAMAN
Company Secretary 1998-11-01 1999-11-23
HUGH PRIDEAUX-BRUNE
Company Secretary 1997-04-11 1998-10-31
HELEN YVONNE CYSTER
Company Secretary 1996-09-23 1997-04-11
ROSS WILLIAM ANDREWS
Company Secretary 1995-10-01 1996-09-23
ANGELA MARY TOWNER
Company Secretary 1995-09-27 1995-10-01
CALLMEAD CORPORATE SERVICES LTD
Director 1995-09-27 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER JULIAN LESTER COG HR LTD Director 2016-01-26 CURRENT 2016-01-26 Active
DAVID ROGER JULIAN LESTER JOINED UP HR LTD Director 2016-01-26 CURRENT 2016-01-26 Active
DAVID ROGER JULIAN LESTER ALCUMUS SAFEHR LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
DAVID ROGER JULIAN LESTER MILESTONE PUBLISHING LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
DAVID ROGER JULIAN LESTER CRIMSON GROUP HOLDINGS LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
DAVID ROGER JULIAN LESTER CRIMSON BUSINESS LIMITED Director 1999-01-19 CURRENT 1999-01-11 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
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-11-104.68 Liquidators' statement of receipts and payments to 2016-09-30
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 19C - 21C Charles Street Bath BA1 1HX
2015-10-134.70Declaration of solvency
2015-10-13600Appointment of a voluntary liquidator
2015-10-13LRESSPResolutions passed:
  • Special resolution to wind up on 2015-10-01
  • Special resolution to wind up on 2015-10-01
  • Special resolution to wind up on 2015-10-01
  • Special resolution to wind up on 2015-10-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1093676.4
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2015-07-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-01-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DEBORAH LESTER on 2015-01-01
2015-01-08CH01Director's details changed for Mr David Roger Julian Lester on 2015-01-01
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1093676.4
2014-12-16AR0127/09/14 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 151 Holland Gardens Brentford Middlesex TW8 0AY England
2014-12-11AP03Appointment of Mrs Susan Deborah Lester as company secretary on 2014-12-01
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLOODWORTH
2014-12-11TM02Termination of appointment of Ian Bloodworth on 2014-04-30
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1093676.4
2013-10-10AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2ND FLOOR WESTMINSTER HOUSE RICHMOND SURREY TW9 2ND
2012-10-09AR0127/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER JULIAN LESTER / 09/10/2012
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-14AR0127/09/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AR0127/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLOODWORTH / 27/09/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09AR0127/09/09 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SUITE 3 & 4 2ND FLOOR GREAT WEST HOUSE GREST WEST RD BRENTFORD MIDDLESEX TW8 9DF
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-16AUDAUDITOR'S RESIGNATION
2008-07-14AUDAUDITOR'S RESIGNATION
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 5 PERIVALE INDUSTRIAL PARK HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7RL
2007-10-08363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11288bDIRECTOR RESIGNED
2007-01-0288(2)RAD 24/11/06--------- £ SI 1186200@.4215=499983 £ IC 593100/1093083
2006-12-15RES04NC INC ALREADY ADJUSTED 27/10/06
2006-12-15123£ NC 1000000/1500000 27/10/06
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-01RES13NEW SHARE ISSUE 27/10/06
2006-12-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-10-23363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17288aNEW DIRECTOR APPOINTED
2004-10-25363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 27/09/03; CHANGE OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-07225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288bSECRETARY RESIGNED
2002-10-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-07363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-07-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-0188(2)OAD 30/01/01--------- £ SI 18350@1
2002-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-15363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03AAFULL ACCOUNTS MADE UP TO 06/10/99
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: UNIT 1C WEST EALING BUSINESS CENTRE ALEXANDRIA ROAD LONDON W13 0NJ
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30288bSECRETARY RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-25363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PORTFOLIO BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-08
Resolutions for Winding-up2015-10-08
Appointment of Liquidators2015-10-08
Fines / Sanctions
No fines or sanctions have been issued against PORTFOLIO BOOKS 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
DEPOSIT DEED 2005-05-11 Satisfied POSTEL PROPERTIES LIMITED
ALL ASSETS DEBENTURE 2001-02-13 Satisfied GLE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2000-05-20 Satisfied POSTEL PROPERTIES LIMITED
DEPOSIT DEED 2000-05-18 Satisfied POSTAL PROPERTIES LIMITED
DEBENTURE 1999-12-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-04-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 29,992
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 PORTFOLIO BOOKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,093,100
Cash Bank In Hand 2012-01-01 £ 18,163
Current Assets 2012-01-01 £ 133,697
Debtors 2012-01-01 £ 115,534
Fixed Assets 2012-01-01 £ 13,125
Shareholder Funds 2012-01-01 £ 116,830
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTFOLIO BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO BOOKS LIMITED
Trademarks
We have not found any records of PORTFOLIO BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO BOOKS 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 (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as PORTFOLIO BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO BOOKS 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 PORTFOLIO BOOKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPORTFOLIO BOOKS LIMITEDEvent Date2015-10-01
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 4 January 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW, the Liquidators of the said company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Simon Ashley Rowe and Rachel Hotham (IP numbers 9577 and 12510 ) of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW . Date of Appointment: 1 October 2015 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk. Simon Ashley Rowe and Rachel Hotham , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPORTFOLIO BOOKS LIMITEDEvent Date2015-10-01
At a general meeting of the above named Company, duly convened and held at Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW on 1 October 2015 at 10:30 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the company be wound up voluntarily"; and "That Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW are hereby appointed as joint liquidators" Office Holder Details: Simon Ashley Rowe and Rachel Hotham (IP numbers 9577 and 12510 ) of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW . Date of Appointment: 1 October 2015 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPORTFOLIO BOOKS LIMITEDEvent Date2015-10-01
Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW : Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTFOLIO BOOKS 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 PORTFOLIO BOOKS 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.