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

THE JANKEL GROUP LIMITED

BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
Company Registration Number
04145115
Private Limited Company
Active

Company Overview

About The Jankel Group Ltd
THE JANKEL GROUP LIMITED was founded on 2001-01-22 and has its registered office in Weybridge. The organisation's status is listed as "Active". The Jankel Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE JANKEL GROUP LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
Other companies in KT13
 
Filing Information
Company Number 04145115
Company ID Number 04145115
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
Last Datalog update: 2023-12-05 15:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JANKEL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P J GRAINGER & CO LIMITED   WARD WILLIAMS BUSINESS ADVISERS LIMITED   WARD WILLIAMS 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 THE JANKEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LOUIS HARRY JANKEL
Company Secretary 2011-08-19
ANDREW JANKEL
Director 2001-01-22
ANTHONY LOUIS HARRY JANKEL
Director 2002-04-19
JENNIFER ANNE JANKEL
Director 2002-04-19
STEPHEN PETER YEATES
Director 2003-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CROSBY
Director 2011-10-01 2011-10-01
ANDREW JANKEL
Company Secretary 2001-01-22 2011-08-19
ALEXANDER HUGH MACKENZIE
Director 2003-07-02 2007-08-31
ROBERT JANKEL
Director 2001-01-22 2005-05-25
DAVID WILLIAM HILTON WRIGHT
Director 2002-04-19 2003-07-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-22 2001-01-22
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JANKEL JGMS WORLDWIDE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
ANDREW JANKEL JANKEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
ANTHONY LOUIS HARRY JANKEL JANKEL STRATEGIC SERVICES LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2014-11-04
ANTHONY LOUIS HARRY JANKEL JGMS WORLDWIDE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
ANTHONY LOUIS HARRY JANKEL JANKEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
ANTHONY LOUIS HARRY JANKEL LANGTON CARE LIMITED Director 2006-03-01 CURRENT 2004-07-22 In Administration/Administrative Receiver
ANTHONY LOUIS HARRY JANKEL PANTHER MOTOR CARS LIMITED Director 1998-12-11 CURRENT 1998-12-04 Active
ANTHONY LOUIS HARRY JANKEL JANKEL TACTICAL SYSTEMS LIMITED Director 1997-06-12 CURRENT 1993-12-01 Active
ANTHONY LOUIS HARRY JANKEL JANKEL INVESTMENTS LIMITED Director 1997-06-12 CURRENT 1982-02-16 Active
ANTHONY LOUIS HARRY JANKEL R.J. DESIGNRIGHTS LIMITED Director 1997-06-12 CURRENT 1986-03-26 Active
ANTHONY LOUIS HARRY JANKEL JANKEL ARMOURING LIMITED Director 1997-06-12 CURRENT 1987-02-03 In Administration
ANTHONY LOUIS HARRY JANKEL JANKEL AUTOMOTIVE LIMITED Director 1997-06-12 CURRENT 1990-06-05 Active
JENNIFER ANNE JANKEL CORPORATE PERSONNEL SERVICES LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2013-09-24
JENNIFER ANNE JANKEL PANTHER MOTOR CARS LIMITED Director 2011-08-19 CURRENT 1998-12-04 Active
JENNIFER ANNE JANKEL JANKEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
JENNIFER ANNE JANKEL JANKEL INVESTMENTS LIMITED Director 1997-06-12 CURRENT 1982-02-16 Active
JENNIFER ANNE JANKEL R.J. DESIGNRIGHTS LIMITED Director 1997-06-12 CURRENT 1986-03-26 Active
JENNIFER ANNE JANKEL JANKEL ARMOURING LIMITED Director 1997-06-12 CURRENT 1987-02-03 In Administration
JENNIFER ANNE JANKEL JANKEL AUTOMOTIVE LIMITED Director 1997-06-12 CURRENT 1990-06-05 Active
JENNIFER ANNE JANKEL JEWISH MUSIC INSTITUTE Director 1997-06-01 CURRENT 1989-05-22 Active
JENNIFER ANNE JANKEL JANKEL TACTICAL SYSTEMS LIMITED Director 1994-01-11 CURRENT 1993-12-01 Active
JENNIFER ANNE JANKEL JOE LOSS LIMITED Director 1991-09-14 CURRENT 1959-11-11 Active
STEPHEN PETER YEATES MGI UK AREA LIMITED Director 2015-09-03 CURRENT 2006-03-27 Active
STEPHEN PETER YEATES MGI MIDGLEY SNELLING LIMITED Director 1992-01-31 CURRENT 1986-03-14 Dissolved 2014-10-21

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
2023-10-16APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 041451150001
2023-06-27Previous accounting period shortened from 28/09/22 TO 27/09/22
2022-11-11CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-1717/12/21 STATEMENT OF CAPITAL GBP 12.00
2022-01-17SH0117/12/21 STATEMENT OF CAPITAL GBP 12.00
2022-01-04Resolutions passed:<ul><li>Resolution Shares created 17/12/2021<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES01ADOPT ARTICLES 04/01/22
2022-01-04RES13Resolutions passed:
  • Shares created 17/12/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-12AP01DIRECTOR APPOINTED MR PANKAJ PATEL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-20SH19Statement of capital on 2020-10-20 GBP 10.20
2020-10-20SH20Statement by Directors
2020-10-20CAP-SSSolvency Statement dated 09/09/20
2020-10-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-13CH01Director's details changed for Andrew Jankel on 2020-10-13
2020-10-13PSC04Change of details for Mr Andrew Jankel as a person with significant control on 2020-10-13
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK FARROW
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR JONATHAN MARK FARROW
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER YEATES
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-30AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-12AR0122/01/16 ANNUAL RETURN FULL LIST
2015-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-07AR0122/01/14 ANNUAL RETURN FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-01AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROSBY
2012-02-03AR0122/01/12 ANNUAL RETURN FULL LIST
2011-10-03AP01DIRECTOR APPOINTED DANIEL CROSBY
2011-09-08AP03Appointment of Anthony Louis Harry Jankel as company secretary
2011-09-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW JANKEL
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-14AR0122/01/11 FULL LIST
2011-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-14AD02SAIL ADDRESS CREATED
2010-02-19AR0122/01/10 FULL LIST
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE LOSS / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JANKEL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOUIS HARRY JANKEL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JANKEL / 13/10/2009
2009-02-10AA30/09/08 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-12122S-DIV
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-02-04363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-08-03288bDIRECTOR RESIGNED
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-18363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-07-30RES13EXCH SH FOR OTHER CO SH 01/10/01
2002-07-30RES13SUB DIVIDE SHARES 01/10/01
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-07-09GAZ1FIRST GAZETTE
2001-10-17CERTNMCOMPANY NAME CHANGED JANKEL SPECIAL VEHICLES LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET LONDON W1H 6EE
2001-08-03225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-02-08288bSECRETARY RESIGNED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE JANKEL GROUP 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 Off2002-07-09
Fines / Sanctions
No fines or sanctions have been issued against THE JANKEL GROUP 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 THE JANKEL GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE JANKEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE JANKEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JANKEL GROUP LIMITED
Trademarks

Trademark applications by THE JANKEL GROUP LIMITED

THE JANKEL GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003056507 NAUTech Seating By Jankel ™ (UK00003056507) through the UKIPO on the 2014-05-21
Trademark class: Marine suspension seating; marine suspension seating equipment designed to include a shock absorbing system which is a multi-axis array of mitigation elements (and features independent sprung elements with no fixed centre of roll to provide mitigating performance against severe vibration and shock loads); an air bladder seat cushion (to further reduce the low level vibrations and discomfort to users) and a passive restraint system (which contains flexible side wings to restrain the user); scientific seating system to increase crew protection from the many types of vibration/ loads on the occupant at sea; nautical seating system featuring protection and life-saving apparatus; suspension seating system for locomotion by water; vehicle body part for locomotion by water; seating equipment for sea vehicles; parts; fittings and accessories for all the aforementioned.
Income
Government Income
We have not found government income sources for THE JANKEL GROUP 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 (70100 - Activities of head offices) as THE JANKEL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE JANKEL GROUP 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 partyTHE JANKEL GROUP LIMITEDEvent Date2002-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JANKEL GROUP 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 THE JANKEL GROUP 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.