UKBizDB.co.uk

CAPITAL SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Service Limited. The company was founded 23 years ago and was given the registration number 04031852. The firm's registered office is in LONDON. You can find them at 16 Sherrock Gardens, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAPITAL SERVICE LIMITED
Company Number:04031852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Sherrock Gardens, London, England, NW4 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Sneath Avenue, Golders Green, London, NW11 9AJ

Director05 July 2007Active
40 Moshav Bene Reem, Bene Reem, Israel,

Secretary17 July 2000Active
50, Brentmead Place, Flat 7, London, England, NW11 9LJ

Secretary12 November 2014Active
114, Curtain Road, London, EC2A 3AH

Secretary05 April 2005Active
114-116, Curtain Road, London, United Kingdom, EC2A 3AH

Corporate Secretary18 October 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 July 2000Active
188 Great North Way Road, Hendon, London, NW4 1DY

Director10 March 2005Active
47 Nisim Gaon Street, Elad, Israel,

Director17 July 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 July 2000Active

People with Significant Control

Mr Isaac Benaim
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:16, Sherrock Gardens, London, England, NW4 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Itschak Benaim
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:2a, Highfield Avenue, London, England, NW11 9ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-08-24Address

Change registered office address company with date old address new address.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.