London
N3 1HH
Secretary Name | Mr Elad Benjamin Rubin |
---|---|
Status | Current |
Appointed | 28 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Angela Purim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Brockenhurst Court 66-68 St Michaels Road Bournemouth Dorset BH2 5DZ |
Director Name | Isaac Purim |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | Flat 9 13 Durley Gardens Bournemouth Dorset BH2 5HU |
Secretary Name | Miss Ligia Clipa |
---|---|
Status | Resigned |
Appointed | 27 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Elad Benjamin Rubin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 November 2008(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Activas House Dollis Mews London N3 1HH |
Secretary Name | Mrs Ruth Rubin |
---|---|
Status | Resigned |
Appointed | 25 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Eugene Goldman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2015(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2016) |
Role | Executive Management |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.proactiverail.co.uk |
---|---|
Telephone | 020 79936049 |
Telephone region | London |
Registered Address | Activas House Dollis Mews London N3 1HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £260,482 |
Cash | £373,561 |
Current Liabilities | £755,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
21 December 2018 | Delivered on: 24 December 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
6 September 2013 | Delivered on: 10 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2012 | Delivered on: 27 April 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
---|---|
15 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 December 2021 | Change of details for Mrs Ruth Rubin as a person with significant control on 2 November 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
27 September 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
24 March 2021 | Total exemption full accounts made up to 27 December 2019 (8 pages) |
24 December 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
5 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
14 September 2020 | Termination of appointment of Elad Benjamin Rubin as a director on 1 November 2019 (1 page) |
14 January 2020 | Registered office address changed from 78 York Street London W1H 1DP to Activas House Dollis Mews London N3 1HH on 14 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 July 2019 | Satisfaction of charge 059871310003 in full (4 pages) |
24 December 2018 | Registration of charge 059871310004, created on 21 December 2018 (9 pages) |
17 December 2018 | Satisfaction of charge 2 in full (1 page) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
9 August 2016 | Termination of appointment of Eugene Goldman as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Eugene Goldman as a director on 9 August 2016 (1 page) |
16 February 2016 | Appointment of Mr Eugene Goldman as a director on 21 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr Eugene Goldman as a director on 21 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Registered office address changed from 3Rd Floor Jessop House 100 Tamworth Road Croydon CR0 1XX to 78 York Street London W1H 1DP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 3Rd Floor Jessop House 100 Tamworth Road Croydon CR0 1XX to 78 York Street London W1H 1DP on 17 April 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 December 2014 | Current accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
29 December 2014 | Current accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
3 June 2014 | Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 September 2013 | Registration of charge 059871310003 (24 pages) |
10 September 2013 | Registration of charge 059871310003 (24 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 March 2012 | Termination of appointment of Ruth Rubin as a secretary (1 page) |
28 March 2012 | Appointment of Mr Elad Benjamin Rubin as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Ruth Rubin as a secretary (1 page) |
28 March 2012 | Appointment of Mr Elad Benjamin Rubin as a secretary (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 May 2011 | Termination of appointment of Ligia Clipa as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Ruth Rubin as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Ruth Rubin as a secretary (1 page) |
25 May 2011 | Termination of appointment of Ligia Clipa as a secretary (1 page) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 February 2010 | Director's details changed for Mrs Ruth Rubin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Elad Benjamin Rubin on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Miss Ligia Clipa on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Elad Benjamin Rubin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Ruth Rubin on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Miss Ligia Clipa on 12 February 2010 (1 page) |
4 November 2009 | Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 September 2009 | Director's change of particulars / ruth purim / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / ruth purim / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / ruth purim / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / ruth purim / 02/09/2009 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 November 2008 | Director appointed elad benjamin rubin (1 page) |
13 November 2008 | Director appointed elad benjamin rubin (1 page) |
3 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated secretary angela purim (1 page) |
27 March 2008 | Secretary appointed miss ligia clipa (1 page) |
27 March 2008 | Secretary appointed miss ligia clipa (1 page) |
27 March 2008 | Appointment terminated secretary angela purim (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ (1 page) |
26 February 2008 | Appointment terminated director isaac purim (1 page) |
26 February 2008 | Appointment terminated director isaac purim (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
2 November 2006 | Incorporation (17 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Incorporation (17 pages) |