Company NameCapital Leasehold (London) Ltd
DirectorDavid Samuel Goldstone
Company StatusActive
Company Number08017894
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Previous NamePAAX Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Goldstone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLu.201 The Light Bulb 1 Filament Walk
London
SW18 4GQ
Director NameMr Gordon Patrick D'Silva
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPendragon House 170 Merton High Street
London
SW19 1AY
Director NameMr John Strong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House 1a All Saints Passage
Wandsworth High Street
London
SW18 1EP
Director NameMr Robin Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLu.201 The Light Bulb 1 Filament Walk
London
SW18 4GQ
Director NameMr Fraser Maldoom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLu.201 The Light Bulb 1 Filament Walk
London
SW18 4GQ

Location

Registered AddressThe Engine Room Second Floor
18 Circus Road South
London
SW11 8BZ

Financials

Year2013
Net Worth-£26,879
Current Liabilities£27,323

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

22 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
15 August 2023Registered office address changed from Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ England to The Engine Room Second Floor 18 Circus Road South London SW11 8BZ on 15 August 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
23 December 2022Director's details changed for Mr David Samuel Goldstone on 18 November 2022 (2 pages)
23 December 2022Change of details for Mr David Samuel Goldstone as a person with significant control on 18 November 2022 (2 pages)
23 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
9 June 2022Change of details for Mr David Samuel Goldstone as a person with significant control on 31 May 2022 (2 pages)
9 June 2022Cessation of Robin Jones as a person with significant control on 31 May 2022 (1 page)
9 June 2022Cessation of Fraser Maldoom as a person with significant control on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Fraser Maldoom as a director on 31 May 2022 (1 page)
31 May 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 May 2022Director's details changed for Mr Fraser Maldoom on 19 May 2022 (2 pages)
20 May 2022Change of details for Mr Fraser Maldoom as a person with significant control on 19 May 2022 (2 pages)
29 March 2022Termination of appointment of Robin Jones as a director on 23 March 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
13 September 2021Registered office address changed from Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP to Lu.201 the Light Bulb 1 Filament Walk London SW18 4GQ on 13 September 2021 (2 pages)
30 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
10 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 January 2019Change of details for Mr David Samuel Goldstone as a person with significant control on 11 January 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
7 December 2017Notification of David Goldstone as a person with significant control on 6 April 2017 (2 pages)
7 December 2017Notification of Fraser Maldoom as a person with significant control on 6 April 2017 (2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 December 2017Cessation of John Strong as a person with significant control on 6 April 2017 (1 page)
7 December 2017Cessation of John Strong as a person with significant control on 6 April 2017 (1 page)
7 December 2017Notification of Robin Jones as a person with significant control on 6 April 2017 (2 pages)
7 December 2017Notification of Fraser Maldoom as a person with significant control on 6 April 2017 (2 pages)
7 December 2017Notification of Robin Jones as a person with significant control on 6 April 2017 (2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 December 2017Notification of David Goldstone as a person with significant control on 6 April 2017 (2 pages)
31 August 2017Termination of appointment of John Strong as a director on 6 April 2017 (1 page)
31 August 2017Termination of appointment of John Strong as a director on 6 April 2017 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders (4 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders (4 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2015Company name changed paax LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
5 February 2015Company name changed paax LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4
(3 pages)
25 November 2013Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England on 25 November 2013 (1 page)
22 November 2013Appointment of Mr David Samuel Goldstone as a director (2 pages)
22 November 2013Appointment of Mr Fraser Maldoom as a director (2 pages)
22 November 2013Appointment of Mr John Strong as a director (2 pages)
22 November 2013Appointment of Mr Robin Jones as a director (2 pages)
22 November 2013Termination of appointment of Gordon D'silva as a director (1 page)
22 November 2013Appointment of Mr David Samuel Goldstone as a director (2 pages)
22 November 2013Termination of appointment of Gordon D'silva as a director (1 page)
22 November 2013Appointment of Mr Fraser Maldoom as a director (2 pages)
22 November 2013Appointment of Mr Robin Jones as a director (2 pages)
22 November 2013Appointment of Mr John Strong as a director (2 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2012Incorporation (24 pages)
3 April 2012Incorporation (24 pages)