Background WavePink WaveYellow Wave

CAPITALBOND LIMITED (02951712)

CAPITALBOND LIMITED (02951712) is an active UK company. incorporated on 22 July 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPITALBOND LIMITED has been registered for 31 years. Current directors include RIFKIND, Charles Gabriel.

Company Number
02951712
Status
active
Type
ltd
Incorporated
22 July 1994
Age
31 years
Address
The Tea House, London, NW8 9RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIFKIND, Charles Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITALBOND LIMITED

CAPITALBOND LIMITED is an active company incorporated on 22 July 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPITALBOND LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02951712

LTD Company

Age

31 Years

Incorporated 22 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Tea House 17 Hall Road London, NW8 9RF,

Previous Addresses

The Tea House 17 Hall Road London NW8 9rd United Kingdom
From: 26 September 2018To: 14 January 2019
15 Hall Road St John's Wood London NW8 9rd
From: 22 July 1994To: 26 September 2018
Timeline

9 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Jul 94
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RIFKIND, Charles Gabriel

Active
17 Hall Road, LondonNW8 9RF
Born January 1958
Director
Appointed 05 Aug 1994

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 31 Mar 1995
Resigned 18 Jul 2018

MULLALY, Sandra Mary

Resigned
136 Tufnell Park Road, LondonN7 0DU
Secretary
Appointed 05 Aug 1994
Resigned 31 Mar 1995

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Jul 1994
Resigned 05 Aug 1994

HARPER, Julian

Resigned
14 Derby Square, DouglasIM1 3LS
Born December 1944
Director
Appointed 18 Mar 1997
Resigned 20 Mar 1997

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed 09 Aug 1994
Resigned 18 Jul 2018

PUTSMAN, Arnold Maurice

Resigned
The Malt House Barston Lane, SolihullB92 0JU
Born June 1925
Director
Appointed 05 May 1995
Resigned 30 Nov 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Jul 1994
Resigned 05 Aug 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Gabriel Rifkind

Ceased
17 Hall Road, LondonNW8 9RF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Levy

Ceased
17 Hall Road, LondonNW8 9RF
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
17 Hall Road, LondonNW8 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Resolution
2 August 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Miscellaneous
14 June 2011
MISCMISC
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Legacy
18 January 2006
363aAnnual Return
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
287Change of Registered Office
Legacy
22 May 1995
288288
Legacy
7 April 1995
88(2)Return of Allotment of Shares
Legacy
7 April 1995
288288
Legacy
29 March 1995
224224
Legacy
7 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
287Change of Registered Office
Legacy
12 August 1994
288288
Incorporation Company
22 July 1994
NEWINCIncorporation