Kingswood
Tadworth
Surrey
KT20 6LH
Secretary Name | Mr Shinichi Sato |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 11 May 1994(28 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaverbank The Glade Kingswood Tadworth Surrey KT20 6LH |
Secretary Name | Tomoko Sato |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Beaverbank The Glade Kingswood Surrey KT20 6LH |
Director Name | Eiko Swanson Sato |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1994(28 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaverbank The Glade Kingswood Surrey KT20 6LH |
Director Name | Mr Masahiro Takashige |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 April 2009(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2014) |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Website | job-active.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Kingswood Park Bonsor Drive Kingswood Tadworth KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
5k at £1 | Eiko Swanson Sato 50.00% Ordinary |
---|---|
5k at £1 | Mr Shin Sato 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,728 |
Cash | £13,876 |
Current Liabilities | £7,231 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 June 1992 | Delivered on: 3 June 1992 Satisfied on: 1 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
10 December 1980 | Delivered on: 16 December 1980 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or any other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked by the company and/or under any deposit receipt. Fully Satisfied |
13 August 1986 | Delivered on: 29 August 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC (see doc for full details). Outstanding |
28 February 1986 | Delivered on: 8 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H piece or parcel of land situate and k/a 11 westminster palace gardens artillery row westminster title no:- 376913. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 1985 | Delivered on: 18 September 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC. On any current deposit and/or other account or accounts (please see doc M52 for full details). Outstanding |
22 November 1983 | Delivered on: 28 November 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or any other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked by the company and/or under any deposit receipt. Outstanding |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 August 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 January 2018 | Registered office address changed from Beaverbank Kingswood Surrey KT20 6LH to Beaverbank the Glade Kingswood Surrey KT20 6LH on 11 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 January 2015 | Termination of appointment of Masahiro Takashige as a director on 15 December 2014 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Masahiro Takashige as a director on 15 December 2014 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 April 2009 | Director appointed masahiro takashige (1 page) |
24 April 2009 | Director appointed masahiro takashige (1 page) |
21 April 2009 | Memorandum and Articles of Association (7 pages) |
21 April 2009 | Memorandum and Articles of Association (7 pages) |
11 April 2009 | Company name changed active recruitment international LTD\certificate issued on 16/04/09 (2 pages) |
11 April 2009 | Company name changed active recruitment international LTD\certificate issued on 16/04/09 (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 westminster palace gardens artillery row london SW1P 1RL (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 westminster palace gardens artillery row london SW1P 1RL (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Return made up to 31/12/04; full list of members
|
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Return made up to 31/12/02; full list of members
|
4 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 June 2002 | Company name changed A.W.L. consultants LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed A.W.L. consultants LIMITED\certificate issued on 25/06/02 (2 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Return made up to 31/12/01; full list of members
|
3 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 October 1995 (7 pages) |
7 November 1996 | Full accounts made up to 31 October 1995 (7 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
29 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |