Company NameAwl Consultants Limited
DirectorShinichi Sato
Company StatusActive
Company Number00852718
CategoryPrivate Limited Company
Incorporation Date25 June 1965(58 years, 10 months ago)
Previous NamesA.W.L. Consultants Limited and Active Recruitment International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Shinichi Sato
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBeaverbank The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Secretary NameMr Shinichi Sato
NationalityJapanese
StatusCurrent
Appointed11 May 1994(28 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaverbank The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Secretary NameTomoko Sato
NationalityJapanese
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressBeaverbank
The Glade
Kingswood
Surrey
KT20 6LH
Director NameEiko Swanson Sato
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1994(28 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaverbank
The Glade
Kingswood
Surrey
KT20 6LH
Director NameMr Masahiro Takashige
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2009(43 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2014)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Clarence Gate Gardens Glentworth Street
London
NW1 6AY

Contact

Websitejob-active.com
Email address[email protected]

Location

Registered Address1 Kingswood Park Bonsor Drive
Kingswood
Tadworth
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

5k at £1Eiko Swanson Sato
50.00%
Ordinary
5k at £1Mr Shin Sato
50.00%
Ordinary

Financials

Year2014
Net Worth£10,728
Cash£13,876
Current Liabilities£7,231

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 June 1992Delivered 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 1980Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 August 2020Micro company accounts made up to 31 October 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 January 2018Registered 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 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 January 2015Termination of appointment of Masahiro Takashige as a director on 15 December 2014 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(5 pages)
30 January 2015Termination of appointment of Masahiro Takashige as a director on 15 December 2014 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Eiko Swanson Sato on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 April 2009Director appointed masahiro takashige (1 page)
24 April 2009Director appointed masahiro takashige (1 page)
21 April 2009Memorandum and Articles of Association (7 pages)
21 April 2009Memorandum and Articles of Association (7 pages)
11 April 2009Company name changed active recruitment international LTD\certificate issued on 16/04/09 (2 pages)
11 April 2009Company name changed active recruitment international LTD\certificate issued on 16/04/09 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 westminster palace gardens artillery row london SW1P 1RL (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 westminster palace gardens artillery row london SW1P 1RL (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Full accounts made up to 31 October 2001 (10 pages)
4 September 2002Full accounts made up to 31 October 2001 (10 pages)
25 June 2002Company name changed A.W.L. consultants LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed A.W.L. consultants LIMITED\certificate issued on 25/06/02 (2 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Full accounts made up to 31 October 2000 (10 pages)
3 September 2001Full accounts made up to 31 October 2000 (10 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Full accounts made up to 31 October 1996 (10 pages)
24 October 1997Full accounts made up to 31 October 1996 (10 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 November 1996Full accounts made up to 31 October 1995 (7 pages)
7 November 1996Full accounts made up to 31 October 1995 (7 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Full accounts made up to 31 October 1994 (7 pages)
29 August 1995Full accounts made up to 31 October 1994 (7 pages)