Company NameRare Selection Limited
DirectorsClaire Elizabeth Annesley and Simon Ross Annesley
Company StatusActive
Company Number04831878
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameClaire Elizabeth Annesley
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameClaire Elizabeth Annesley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Simon Ross Annesley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameClaire Elizabeth Annesley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Harefoot Close
Duston
Northampton
Northamptonshire
NN5 6RS
Director NameMargaret Moorman Marshall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Welton
Lincoln
LN2 3JG
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiterareselection.com

Location

Registered Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

750 at £1Simon Annesley
75.00%
Ordinary
250 at £1Claire Elizabeth Annesley
25.00%
Ordinary

Financials

Year2014
Net Worth£39,396
Cash£51,667
Current Liabilities£15,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 August 2014Director's details changed for Claire Elizabeth Annesley on 23 July 2014 (4 pages)
21 August 2014Director's details changed for Simon Ross Annesley on 22 July 2014 (4 pages)
21 August 2014Director's details changed for Claire Elizabeth Annesley on 23 July 2014 (4 pages)
21 August 2014Director's details changed for Simon Ross Annesley on 22 July 2014 (4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Director's details changed for Simon Ross Annesley on 14 July 2013 (2 pages)
22 July 2013Director's details changed for Simon Ross Annesley on 14 July 2013 (2 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Claire Elizabeth Annesley on 14 July 2013 (2 pages)
22 July 2013Secretary's details changed for Claire Elizabeth Annesley on 14 July 2013 (1 page)
22 July 2013Secretary's details changed for Claire Elizabeth Annesley on 14 July 2013 (1 page)
22 July 2013Director's details changed for Claire Elizabeth Annesley on 14 July 2013 (2 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Claire Elizabeth Annesley on 14 July 2010 (2 pages)
17 July 2010Director's details changed for Claire Elizabeth Annesley on 14 July 2010 (2 pages)
17 July 2010Director's details changed for Simon Ross Annesley on 14 July 2010 (2 pages)
17 July 2010Director's details changed for Simon Ross Annesley on 14 July 2010 (2 pages)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
2 November 2009Registered office address changed from C/O Cloke & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from C/O Cloke & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from C/O Cloke & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
25 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 August 2006New director appointed (1 page)
13 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 October 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 September 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
15 September 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 April 2004New secretary appointed;new director appointed (1 page)
1 April 2004New secretary appointed;new director appointed (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
14 July 2003Incorporation (10 pages)
14 July 2003Incorporation (10 pages)