CAPITAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031852

Incorporation date

11/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2a Highfield Avenue, London NW11 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon01/10/2025
Registration of charge 040318520009, created on 2025-09-29
dot icon01/10/2025
Registration of charge 040318520010, created on 2025-09-29
dot icon30/05/2025
Micro company accounts made up to 2024-07-31
dot icon28/11/2024
Confirmation statement made on 2024-10-01 with updates
dot icon01/08/2024
Compulsory strike-off action has been discontinued
dot icon31/07/2024
Micro company accounts made up to 2023-07-31
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Change of details for Mr Isaac Benaim as a person with significant control on 2023-01-01
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon04/10/2023
Director's details changed for Mr Isaac Benaim on 2023-10-01
dot icon25/07/2023
Micro company accounts made up to 2022-07-31
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/08/2022
Registered office address changed from 16 Sherrock Gardens London NW4 4JJ England to 2a Highfield Avenue London NW11 9ET on 2022-08-02
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/09/2020
Satisfaction of charge 040318520007 in full
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/06/2020
Registration of charge 040318520008, created on 2020-06-08
dot icon11/05/2020
Micro company accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/08/2019
Cessation of Isaac Benaim as a person with significant control on 2019-01-01
dot icon30/05/2019
Micro company accounts made up to 2018-07-31
dot icon05/10/2018
Registered office address changed from 16 Golders Gardens London NW11 9BT England to 16 Sherrock Gardens London NW4 4JJ on 2018-10-05
dot icon24/08/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 16 Golders Gardens London NW11 9BT on 2018-08-24
dot icon24/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/07/2018
Satisfaction of charge 040318520006 in full
dot icon25/07/2018
Satisfaction of charge 040318520005 in full
dot icon13/07/2018
All of the property or undertaking has been released from charge 040318520006
dot icon13/07/2018
All of the property or undertaking has been released from charge 040318520005
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/08/2017
Notification of Isaac Benaim as a person with significant control on 2016-04-06
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon23/11/2016
Registration of charge 040318520007, created on 2016-11-16
dot icon03/08/2016
Micro company accounts made up to 2015-07-31
dot icon02/08/2016
Compulsory strike-off action has been discontinued
dot icon01/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Accounts made up to 2014-07-31
dot icon06/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Denis Lavrut as a secretary on 2015-06-17
dot icon18/06/2015
Registered office address changed from 19 Buscot Place Great Holm Milton Keynes MK8 9BS England to 20-22 Wenlock Road London N1 7GU on 2015-06-18
dot icon09/12/2014
Registration of charge 040318520006, created on 2014-12-01
dot icon04/12/2014
Registration of charge 040318520005, created on 2014-12-01
dot icon04/12/2014
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon02/12/2014
Satisfaction of charge 4 in full
dot icon02/12/2014
Satisfaction of charge 3 in full
dot icon02/12/2014
Satisfaction of charge 2 in full
dot icon12/11/2014
Registered office address changed from 233a Golders Green Road London NW11 9ES to 20-22 Wenlock Road London N1 7GU on 2014-11-12
dot icon12/11/2014
Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 2014-11-12
dot icon12/11/2014
Appointment of Mr Denis Lavrut as a secretary on 2014-11-12
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/06/2014
Registered office address changed from 114-116 Curtain Road London EC2A 3AH England on 2014-06-25
dot icon23/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/09/2013
Registered office address changed from 233a Golders Green Road London NW11 9ES on 2013-09-23
dot icon31/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2013
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 2013-07-25
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/03/2012
Termination of appointment of Samuel Gabay as a director on 2012-03-01
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/10/2010
Appointment of P J Marks & Co (Secretarial) Ltd as a secretary
dot icon14/10/2010
Termination of appointment of Paul Marks as a secretary
dot icon26/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Isaac Benaim on 2010-06-23
dot icon04/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon22/09/2009
Compulsory strike-off action has been discontinued
dot icon21/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2009
Total exemption small company accounts made up to 2007-07-31
dot icon10/03/2009
Secretary's change of particulars / paul marks / 01/10/2008
dot icon10/03/2009
Return made up to 25/09/08; full list of members
dot icon24/10/2007
Return made up to 25/09/07; no change of members
dot icon24/07/2007
New director appointed
dot icon08/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB
dot icon23/10/2006
Return made up to 25/09/06; full list of members; amend
dot icon29/09/2006
Return made up to 25/09/06; full list of members
dot icon24/07/2006
Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/2005
Amended accounts made up to 2003-07-31
dot icon14/09/2005
Amended accounts made up to 2004-07-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Return made up to 11/07/05; full list of members
dot icon13/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon16/03/2005
New director appointed
dot icon11/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/02/2005
Total exemption full accounts made up to 2003-07-31
dot icon11/02/2005
Total exemption full accounts made up to 2002-07-31
dot icon11/02/2005
Total exemption full accounts made up to 2001-07-31
dot icon21/12/2004
Compulsory strike-off action has been discontinued
dot icon21/12/2004
First Gazette notice for compulsory strike-off
dot icon20/12/2004
Return made up to 11/07/04; full list of members
dot icon07/10/2003
Return made up to 11/07/03; full list of members
dot icon19/05/2003
Registered office changed on 19/05/03 from: 27 holywell row london EC2A 4JB
dot icon04/08/2002
Return made up to 11/07/02; full list of members
dot icon28/07/2001
Return made up to 11/07/01; full list of members
dot icon25/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: 27 holywell row london EC2A 4JB
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Registered office changed on 22/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon22/08/2000
Director resigned
dot icon11/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.36M
-
0.00
-
-
2022
0
5.24M
-
0.00
-
-
2022
0
5.24M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.24M £Descended-2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabay, Samuel
Director
10/03/2005 - 01/03/2012
28
Benaim, Itschak
Director
05/07/2007 - Present
11
QA REGISTRARS LIMITED
Nominee Secretary
11/07/2000 - 17/08/2000
9026
QA NOMINEES LIMITED
Nominee Director
11/07/2000 - 17/08/2000
8850
P J MARKS & CO (SECRETARIAL) LIMITED
Corporate Secretary
18/10/2010 - 12/11/2014
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SERVICE LIMITED

CAPITAL SERVICE LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at 2a Highfield Avenue, London NW11 9ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SERVICE LIMITED?

toggle

CAPITAL SERVICE LIMITED is currently Active. It was registered on 11/07/2000 .

Where is CAPITAL SERVICE LIMITED located?

toggle

CAPITAL SERVICE LIMITED is registered at 2a Highfield Avenue, London NW11 9ET.

What does CAPITAL SERVICE LIMITED do?

toggle

CAPITAL SERVICE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL SERVICE LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.