Company NamePro-Active Recruitment Services Limited
DirectorRuth Rubin
Company StatusActive
Company Number05987131
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Ruth Rubin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressActivas House Dollis Mews
London
N3 1HH
Secretary NameMr Elad Benjamin Rubin
StatusCurrent
Appointed28 March 2012(5 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameAngela Purim
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Brockenhurst Court
66-68 St Michaels Road
Bournemouth
Dorset
BH2 5DZ
Director NameIsaac Purim
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 22 February 2008)
RoleCompany Director
Correspondence AddressFlat 9
13 Durley Gardens
Bournemouth
Dorset
BH2 5HU
Secretary NameMiss Ligia Clipa
StatusResigned
Appointed27 March 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Elad Benjamin Rubin
Date of BirthJune 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed13 November 2008(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressActivas House Dollis Mews
London
N3 1HH
Secretary NameMrs Ruth Rubin
StatusResigned
Appointed25 May 2011(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2012)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Eugene Goldman
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2015(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2016)
RoleExecutive Management
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.proactiverail.co.uk
Telephone020 79936049
Telephone regionLondon

Location

Registered AddressActivas House
Dollis Mews
London
N3 1HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2012
Net Worth£260,482
Cash£373,561
Current Liabilities£755,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 24 December 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 September 2013Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

15 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2021Change of details for Mrs Ruth Rubin as a person with significant control on 2 November 2021 (2 pages)
9 December 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
27 September 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
24 March 2021Total exemption full accounts made up to 27 December 2019 (8 pages)
24 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
5 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
14 September 2020Termination of appointment of Elad Benjamin Rubin as a director on 1 November 2019 (1 page)
14 January 2020Registered 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 2020Confirmation statement made on 2 November 2019 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2019Satisfaction of charge 059871310003 in full (4 pages)
24 December 2018Registration of charge 059871310004, created on 21 December 2018 (9 pages)
17 December 2018Satisfaction of charge 2 in full (1 page)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
9 August 2016Termination of appointment of Eugene Goldman as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Eugene Goldman as a director on 9 August 2016 (1 page)
16 February 2016Appointment of Mr Eugene Goldman as a director on 21 November 2015 (2 pages)
16 February 2016Appointment of Mr Eugene Goldman as a director on 21 November 2015 (2 pages)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2014Current accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 December 2014Current accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
3 June 2014Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 78 York Street London W1H 1DP on 3 June 2014 (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
10 September 2013Registration of charge 059871310003 (24 pages)
10 September 2013Registration of charge 059871310003 (24 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 March 2012Termination of appointment of Ruth Rubin as a secretary (1 page)
28 March 2012Appointment of Mr Elad Benjamin Rubin as a secretary (2 pages)
28 March 2012Termination of appointment of Ruth Rubin as a secretary (1 page)
28 March 2012Appointment of Mr Elad Benjamin Rubin as a secretary (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 May 2011Termination of appointment of Ligia Clipa as a secretary (1 page)
25 May 2011Appointment of Mrs Ruth Rubin as a secretary (1 page)
25 May 2011Appointment of Mrs Ruth Rubin as a secretary (1 page)
25 May 2011Termination of appointment of Ligia Clipa as a secretary (1 page)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 February 2010Director's details changed for Mrs Ruth Rubin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elad Benjamin Rubin on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Miss Ligia Clipa on 12 February 2010 (1 page)
12 February 2010Director's details changed for Elad Benjamin Rubin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Ruth Rubin on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Miss Ligia Clipa on 12 February 2010 (1 page)
4 November 2009Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Miss Ruth Rubin on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 September 2009Director's change of particulars / ruth purim / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / ruth purim / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / ruth purim / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / ruth purim / 02/09/2009 (1 page)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2008Director appointed elad benjamin rubin (1 page)
13 November 2008Director appointed elad benjamin rubin (1 page)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary angela purim (1 page)
27 March 2008Secretary appointed miss ligia clipa (1 page)
27 March 2008Secretary appointed miss ligia clipa (1 page)
27 March 2008Appointment terminated secretary angela purim (1 page)
19 March 2008Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ (1 page)
19 March 2008Registered office changed on 19/03/2008 from flat 3 brockenhurst court 66-68 st michaels road bournemouth dorset BH2 5DZ (1 page)
26 February 2008Appointment terminated director isaac purim (1 page)
26 February 2008Appointment terminated director isaac purim (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
2 November 2006Incorporation (17 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Incorporation (17 pages)