Background WavePink WaveYellow Wave

CAPITAL SERVICE LIMITED (04031852)

CAPITAL SERVICE LIMITED (04031852) is an active UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPITAL SERVICE LIMITED has been registered for 25 years. Current directors include BENAIM, Itschak.

Company Number
04031852
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
2a Highfield Avenue, London, NW11 9ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENAIM, Itschak
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL SERVICE LIMITED

CAPITAL SERVICE LIMITED is an active company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITAL SERVICE LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04031852

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2a Highfield Avenue London, NW11 9ET,

Previous Addresses

16 Sherrock Gardens London NW4 4JJ England
From: 5 October 2018To: 2 August 2022
16 Golders Gardens London NW11 9BT England
From: 24 August 2018To: 5 October 2018
20-22 Wenlock Road London N1 7GU
From: 18 June 2015To: 24 August 2018
19 Buscot Place Great Holm Milton Keynes MK8 9BS England
From: 12 November 2014To: 18 June 2015
233a Golders Green Road London NW11 9ES
From: 25 June 2014To: 12 November 2014
114-116 Curtain Road London EC2A 3AH England
From: 23 September 2013To: 25 June 2014
233a Golders Green Road London NW11 9ES
From: 25 July 2013To: 23 September 2013
First Floor 114-116 Curtain Road London EC2A 3AH
From: 11 July 2000To: 25 July 2013
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 16
New Owner
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 19
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BENAIM, Itschak

Active
11 Sneath Avenue, LondonNW11 9AJ
Born September 1956
Director
Appointed 05 Jul 2007

FREEDMAN, Shmuel

Resigned
40 Moshav Bene Reem, Bene Reem
Secretary
Appointed 17 Jul 2000
Resigned 05 Apr 2005

LAVRUT, Denis

Resigned
Brentmead Place, LondonNW11 9LJ
Secretary
Appointed 12 Nov 2014
Resigned 17 Jun 2015

MARKS, Paul Jonathan

Resigned
Curtain Road, LondonEC2A 3AH
Secretary
Appointed 05 Apr 2005
Resigned 12 Oct 2010

P J MARKS & CO (SECRETARIAL) LIMITED

Resigned
Curtain Road, LondonEC2A 3AH
Corporate secretary
Appointed 18 Oct 2010
Resigned 12 Nov 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 17 Aug 2000

GABAY, Samuel

Resigned
188 Great North Way Road, LondonNW4 1DY
Born January 1949
Director
Appointed 10 Mar 2005
Resigned 01 Mar 2012

HALABI, Auraham

Resigned
47 Nisim Gaon Street, Elad
Born March 1959
Director
Appointed 17 Jul 2000
Resigned 13 Apr 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 Jul 2000
Resigned 17 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Isaac Benaim

Ceased
Sherrock Gardens, LondonNW4 4JJ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Itschak Benaim

Active
Highfield Avenue, LondonNW11 9ET
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
13 July 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 July 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Legacy
4 December 2014
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Legacy
24 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
26 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Gazette Filings Brought Up To Date
22 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Gazette Notice Compulsory
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
88(2)R88(2)R
Accounts Amended With Made Up Date
14 September 2005
AAMDAAMD
Accounts Amended With Made Up Date
14 September 2005
AAMDAAMD
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation