Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITALBOND LIMITED
Company Information for

CAPITALBOND LIMITED

THE TEA HOUSE, 17 HALL ROAD, LONDON, NW8 9RF,
Company Registration Number
02951712
Private Limited Company
Active

Company Overview

About Capitalbond Ltd
CAPITALBOND LIMITED was founded on 1994-07-22 and has its registered office in London. The organisation's status is listed as "Active". Capitalbond Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITALBOND LIMITED
 
Legal Registered Office
THE TEA HOUSE
17 HALL ROAD
LONDON
NW8 9RF
Other companies in NW8
 
Filing Information
Company Number 02951712
Company ID Number 02951712
Date formed 1994-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756407124  
Last Datalog update: 2024-01-09 11:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITALBOND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITALBOND LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GABRIEL RIFKIND
Director 1994-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LEVY
Company Secretary 1995-03-31 2018-07-18
JONATHAN LEVY
Director 1994-08-09 2018-07-18
ARNOLD MAURICE PUTSMAN
Director 1995-05-05 2003-11-30
JULIAN HARPER
Director 1997-03-18 1997-03-20
SANDRA MARY MULLALY
Company Secretary 1994-08-05 1995-03-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-07-22 1994-08-05
WILDMAN & BATTELL LIMITED
Nominated Director 1994-07-22 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GABRIEL RIFKIND DENCHY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
CHARLES GABRIEL RIFKIND CARLTON GATE MARKETING COMPANY LIMITED Director 2004-06-02 CURRENT 1994-05-23 Active
CHARLES GABRIEL RIFKIND FOUNTAIN PARK LIMITED Director 2002-11-29 CURRENT 1989-01-19 Active
CHARLES GABRIEL RIFKIND CARDINAL PROJECTS LIMITED Director 2002-11-29 CURRENT 1971-10-28 Active
CHARLES GABRIEL RIFKIND PRIORY LONDON LIMITED Director 2001-12-20 CURRENT 1981-08-10 Active
CHARLES GABRIEL RIFKIND STRONGSET LIMITED Director 2001-12-20 CURRENT 1980-12-01 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND SELECTPART LIMITED Director 2001-12-03 CURRENT 2001-07-04 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND GROVEHOLT LIMITED Director 2000-12-18 CURRENT 2000-05-22 Active
CHARLES GABRIEL RIFKIND BOUNCE LIMITED Director 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
CHARLES GABRIEL RIFKIND POINT VENTURES LIMITED Director 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
CHARLES GABRIEL RIFKIND RIGHTSAVER LIMITED Director 1997-07-01 CURRENT 1997-06-05 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND CARLTON GATE SALES LIMITED Director 1993-11-03 CURRENT 1991-11-21 Active
CHARLES GABRIEL RIFKIND CARLTON GATE MANAGEMENT COMPANY LIMITED Director 1993-11-03 CURRENT 1990-04-05 Active
CHARLES GABRIEL RIFKIND WESLEY DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1984-11-20 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND MANYWELL HEIGHTS LIMITED Director 1981-04-08 CURRENT 1981-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25
2022-04-29CH01Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-03CH01Director's details changed for Mr Charles Gabriel Rifkind on 2019-12-31
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14PSC02Notification of Carlton Gate Sales Limited as a person with significant control on 2016-04-06
2019-01-14PSC07CESSATION OF JONATHAN LEVY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM The Tea House 17 Hall Road London NW8 9rd United Kingdom
2019-01-14PSC09Withdrawal of a person with significant control statement on 2019-01-14
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM 15 Hall Road St John's Wood London NW8 9rd
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02RES01ADOPT ARTICLES 02/08/18
2018-08-01TM02Termination of appointment of Jonathan Levy on 2018-07-18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-28AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-07AR0131/12/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-05AR0131/12/11 FULL LIST
2011-06-14MISCSECTION 519
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-05AR0131/12/10 FULL LIST
2010-01-18AR0131/12/09 FULL LIST
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-01-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: FIRST FLOOR BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM B3 2LT
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-07363(288)DIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-18AUDAUDITOR'S RESIGNATION
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-05363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-24363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1998-04-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-15225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
1997-08-01363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-04-03288bDIRECTOR RESIGNED
1997-04-03288aNEW DIRECTOR APPOINTED
1996-08-21395PARTICULARS OF MORTGAGE/CHARGE
1996-07-18363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-05-04395PARTICULARS OF MORTGAGE/CHARGE
1996-03-29395PARTICULARS OF MORTGAGE/CHARGE
1996-03-29395PARTICULARS OF MORTGAGE/CHARGE
1995-07-18363sRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
1995-06-07287REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 45 CHURCH STREET BIRMINGHAM B3 2DL
1995-05-22288NEW DIRECTOR APPOINTED
1995-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-0788(2)AD 31/03/95--------- £ SI 2@1=2 £ IC 2/4
1995-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: PEAT HOUSE 2 CORNWALL STREET BIRMINGHAM B3 2DL
1994-08-23288NEW DIRECTOR APPOINTED
1994-08-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAPITALBOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITALBOND LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-01-08 to 2015-08-06 Capitalbond Limited v Barclays Banque (Suisse) Sa
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2005-08-09 Outstanding BARCLAYS BANK PLC
CHARGE 1997-07-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FLOATING CHARGE 1996-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-01 Satisfied MANYWELL HEIGHTS PLC
LEGAL CHARGE 1996-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 6,027,327
Creditors Due Within One Year 2012-06-30 £ 5,126,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITALBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,614,160
Cash Bank In Hand 2012-06-30 £ 2,355,530
Current Assets 2013-06-30 £ 14,524,578
Current Assets 2012-06-30 £ 12,804,224
Debtors 2013-06-30 £ 12,910,418
Debtors 2012-06-30 £ 10,448,694
Fixed Assets 2013-06-30 £ 2,030,000
Fixed Assets 2012-06-30 £ 2,510,000
Shareholder Funds 2013-06-30 £ 10,527,251
Shareholder Funds 2012-06-30 £ 10,187,952
Tangible Fixed Assets 2013-06-30 £ 1,830,000
Tangible Fixed Assets 2012-06-30 £ 2,310,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITALBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITALBOND LIMITED
Trademarks
We have not found any records of CAPITALBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITALBOND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAPITALBOND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAPITALBOND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITALBOND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITALBOND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.