Company NameRare Limited
DirectorsKeith Ranger Dolliver and Benjamin Owen Orndorff
Company StatusActive
Company Number01905690
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 August 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameTimothy David Joseph Stamper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Church Street
Twycross Atherstone
Warwickshire
CV9 3PJ
Director NameMr Stephen Matthew Stamper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleDesigner
Correspondence AddressThe Old Barn
Rectory Lane, Stretton En Le Field
Swadlincote
Derbyshire
DE12 8AF
Director NameMr Christopher Timothy John Stamper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleDesigner
Correspondence AddressChuckle Cottage Rectory Lane
Stretton En Le Field
Swadlincote
Derbyshire
DE12 8AF
Director NameMrs Carole Lorraine Stamper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleAdministrator
Correspondence AddressManor Farmhouse
Church Street
Twycross
Warwickshire
CV9 3PJ
Secretary NameMrs Carole Lorraine Stamper
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressManor Farmhouse
Church Street
Twycross
Warwickshire
CV9 3PJ
Director NameMr Mark Betteridge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 September 2002)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address16 Hall Gardens
Ravenstone
Leicestershire
LE67 2HF
Director NameHoward Lincoln
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2002)
RoleExecutive
Correspondence Address6 Holly Hill Drive
Mercer Island
Washington
98040
Director NameJoel Hochberg
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1997(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2002)
RoleAdministrator
Correspondence Address318 South Parkway
Golden Beach 33160 Florida
United States Of America
Foreign
Director NameRobert Lloyd
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 January 2002)
RoleExecutive
Correspondence Address26707 Tanglewood Lane
Los Altos Hills
94022
United States
Director NameMinoru Arakawa
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2000(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2002)
RoleExecutive
Correspondence Address4820 150th Avenue N.E
Redmond 98052
Washington
United States
Director NameSimon Farmer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2002)
RoleProduction Director
Correspondence Address1 Farriers Close
Snarestone
Swadlincote
Derbyshire
DE12 7BS
Director NameKevin Bayliss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2002)
RoleSoftwear Engineer
Correspondence Address2 The Walled Garden
Clifton Road
Lullington
Derbyshire
DE12 8EF
Director NameSatoru Iwate
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2002(16 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 2002)
RoleGeneral Manager
Correspondence Address1-1 Shomogamo Yakocho Sakyo-Ku
Kyoto
Foreign
Director NameJacqualee Jo Story
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2002(16 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 September 2002)
RoleExecutive
Correspondence Address7964 150th Avenue Se
Newcastle 98059-9207
Washington
United States
Director NameGregg Mayles
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2002)
RoleDesign Director
Correspondence Address12 Thirlmere Gardens
Ashby De La Zouch
Leicestershire
LE65 1FN
Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2006)
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2002(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiterareware.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.7m at £1Interactive Game Development Limited
52.00%
Ordinary
7.1m at £1Microsoft Corp.
48.00%
Ordinary

Financials

Year2014
Turnover£16,130,710
Net Worth£15,883,490
Cash£15,337
Current Liabilities£2,127,889

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

16 June 2020Full accounts made up to 30 June 2019 (29 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (25 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Benjamin Owen Orndorff on 20 February 2019 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (25 pages)
29 March 2017Second filing of Confirmation Statement dated 02/03/2017 (10 pages)
29 March 2017Second filing of Confirmation Statement dated 02/03/2017 (10 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 29/03/2017
(7 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 29/03/2017
(7 pages)
5 January 2017Full accounts made up to 30 June 2016 (23 pages)
5 January 2017Full accounts made up to 30 June 2016 (23 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14,767,000
(5 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14,767,000
(5 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14,767,000
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14,767,000
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14,767,000
(5 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (17 pages)
2 April 2014Full accounts made up to 30 June 2013 (17 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,767,000
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,767,000
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,767,000
(5 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
29 January 2013Full accounts made up to 30 June 2012 (17 pages)
29 January 2013Full accounts made up to 30 June 2012 (17 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 30 June 2011 (17 pages)
1 February 2012Full accounts made up to 30 June 2011 (17 pages)
24 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
24 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
24 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
24 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
6 April 2011Full accounts made up to 2 July 2010 (16 pages)
6 April 2011Full accounts made up to 2 July 2010 (16 pages)
6 April 2011Full accounts made up to 2 July 2010 (16 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 3 July 2009 (16 pages)
31 March 2010Full accounts made up to 3 July 2009 (16 pages)
31 March 2010Full accounts made up to 3 July 2009 (16 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
16 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 16 October 2009 (1 page)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 February 2009Full accounts made up to 27 June 2008 (16 pages)
10 February 2009Full accounts made up to 27 June 2008 (16 pages)
21 May 2008Return made up to 02/03/08; full list of members (4 pages)
21 May 2008Return made up to 02/03/08; full list of members (4 pages)
16 May 2008Full accounts made up to 30 June 2007 (16 pages)
16 May 2008Full accounts made up to 30 June 2007 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 August 2006Full accounts made up to 1 July 2005 (15 pages)
4 August 2006Full accounts made up to 1 July 2005 (15 pages)
4 August 2006Full accounts made up to 1 July 2005 (15 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
9 March 2005Return made up to 02/03/05; full list of members (3 pages)
9 March 2005Return made up to 02/03/05; full list of members (3 pages)
15 February 2005Full accounts made up to 2 July 2004 (15 pages)
15 February 2005Full accounts made up to 2 July 2004 (15 pages)
15 February 2005Full accounts made up to 2 July 2004 (15 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 June 2003 (19 pages)
4 August 2004Full accounts made up to 30 June 2003 (19 pages)
24 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 March 2004Return made up to 02/03/04; full list of members (7 pages)
18 March 2004Return made up to 02/03/04; full list of members (7 pages)
19 June 2003Auditor's resignation (1 page)
19 June 2003Auditor's resignation (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby-de-la-zouch leicestershire LE65 2GN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Registered office changed on 25/10/02 from: rawdon house rawdon terrace ashby-de-la-zouch leicestershire LE65 2GN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
18 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
14 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2000Full group accounts made up to 31 December 1999 (24 pages)
4 July 2000Full group accounts made up to 31 December 1999 (24 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
10 March 1999Return made up to 02/03/99; full list of members (8 pages)
10 March 1999Return made up to 02/03/99; full list of members (8 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
24 March 1998Return made up to 02/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1998Return made up to 02/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Ad 03/10/97--------- £ si 14765000@1=14765000 £ ic 2000/14767000 (2 pages)
15 October 1997Ad 03/10/97--------- £ si 14765000@1=14765000 £ ic 2000/14767000 (2 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 10000/14767000 03/10/97 (1 page)
15 October 1997£ nc 10000/14767000 03/10/97 (1 page)
4 August 1997Ad 25/07/97--------- £ si 939@1=939 £ ic 1061/2000 (2 pages)
4 August 1997Ad 25/07/97--------- £ si 939@1=939 £ ic 1061/2000 (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
26 March 1997Return made up to 02/03/97; no change of members (6 pages)
26 March 1997Return made up to 02/03/97; no change of members (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
19 March 1996Return made up to 02/03/96; full list of members (8 pages)
19 March 1996Return made up to 02/03/96; full list of members (8 pages)
3 August 1995Accounts for a medium company made up to 31 October 1994 (13 pages)
3 August 1995Accounts for a medium company made up to 31 October 1994 (13 pages)
7 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
7 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
25 April 1995Return made up to 02/03/95; no change of members (6 pages)
25 April 1995Return made up to 02/03/95; no change of members (6 pages)
12 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
12 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
17 March 1994Return made up to 02/03/94; full list of members
  • 363(287) ‐ Registered office changed on 17/03/94
(8 pages)
17 March 1994Return made up to 02/03/94; full list of members
  • 363(287) ‐ Registered office changed on 17/03/94
(8 pages)
5 July 1993Accounts for a medium company made up to 31 October 1992 (13 pages)
5 July 1993Accounts for a medium company made up to 31 October 1992 (13 pages)
2 March 1993Return made up to 02/03/93; no change of members
  • 363(287) ‐ Registered office changed on 02/03/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1993Return made up to 02/03/93; no change of members
  • 363(287) ‐ Registered office changed on 02/03/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1992New director appointed (2 pages)
6 October 1992New director appointed (2 pages)
17 October 1991Memorandum and Articles of Association (8 pages)
17 October 1991Memorandum and Articles of Association (8 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
20 January 1988New secretary appointed (1 page)
20 January 1988New secretary appointed (1 page)
16 April 1985Incorporation (15 pages)
16 April 1985Incorporation (15 pages)