CAPITAL SERVICE LIMITED

2a Highfield Avenue, London, NW11 9ET, England
StatusACTIVE
Company No.04031852
CategoryPrivate Limited Company
Incorporated11 Jul 2000
Age23 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAPITAL SERVICE LIMITED is an active private limited company with number 04031852. It was incorporated 23 years, 11 months, 3 days ago, on 11 July 2000. The company address is 2a Highfield Avenue, London, NW11 9ET, England.



Company Fillings

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Isaac Benaim

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Isaac Benaim

Change date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: 2a Highfield Avenue London NW11 9ET

Change date: 2022-08-02

Old address: 16 Sherrock Gardens London NW4 4JJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040318520007

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 08 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-08

Charge number: 040318520008

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isaac Benaim

Cessation date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: 16 Golders Gardens London NW11 9BT England

Change date: 2018-10-05

New address: 16 Sherrock Gardens London NW4 4JJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

New address: 16 Golders Gardens London NW11 9BT

Old address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040318520006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040318520005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040318520005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040318520006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Isaac Benaim

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040318520007

Charge creation date: 2016-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Denis Lavrut

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

Old address: 19 Buscot Place Great Holm Milton Keynes MK8 9BS England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 040318520006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 040318520005

Documents

View document PDF

Legacy

Date: 04 Dec 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2014-11-12

Old address: 233a Golders Green Road London NW11 9ES

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Denis Lavrut

Appointment date: 2014-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-12

Officer name: P J Marks & Co (Secretarial) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: 114-116 Curtain Road London EC2A 3AH England

Change date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: 233a Golders Green Road London NW11 9ES

Change date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: First Floor 114-116 Curtain Road London EC2A 3AH

Change date: 2013-07-25

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-01

Officer name: Samuel Gabay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: P J Marks & Co (Secretarial) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Marks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Isaac Benaim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul marks / 01/10/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts amended with made up date

Date: 14 Sep 2005

Action Date: 31 Jul 2003

Category: Accounts

Type: AAMD

Made up date: 2003-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 14 Sep 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF


Some Companies

BOSKE LIMITED

24 IVY ROAD,LONDON,E17 8HX

Number:10895872
Status:ACTIVE
Category:Private Limited Company

CRJR LIMITED

3 WESTON ROAD,LICHFIELD,WS13 7NT

Number:11571433
Status:ACTIVE
Category:Private Limited Company

DIRTY WATER MUSIC LIMITED

47 MORESBY ROAD,LONDON,E5 9LE

Number:09752569
Status:ACTIVE
Category:Private Limited Company

O.S. ENTERPRISES LIMITED

9A HIGH STREET,MIDDLESEX,UB7 7QG

Number:07076014
Status:ACTIVE
Category:Private Limited Company

QUAINSTONE LIMITED

3RD FLOOR,,LONDON,SW1W 0GT

Number:10528142
Status:ACTIVE
Category:Private Limited Company

SUK WASTE PAPER LIMITED

UNIT C,BLACKBURN,BB2 1PG

Number:11189809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source