Background WavePink WaveYellow Wave

STATEBOND LIMITED (03427073)

STATEBOND LIMITED (03427073) is an active UK company. incorporated on 1 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STATEBOND LIMITED has been registered for 28 years. Current directors include CAPSALIS, Constantine, CAPSALIS, Georgoulla.

Company Number
03427073
Status
active
Type
ltd
Incorporated
1 September 1997
Age
28 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CAPSALIS, Constantine, CAPSALIS, Georgoulla
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATEBOND LIMITED

STATEBOND LIMITED is an active company incorporated on 1 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STATEBOND LIMITED was registered 28 years ago.(SIC: 68310)

Status

active

Active since 28 years ago

Company No

03427073

LTD Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
From: 1 September 1997To: 24 September 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Aug 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAPSALIS, Constantine

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed 01 Aug 2003

CAPSALIS, Constantine

Active
282 Chase Road, LondonN14 6NZ
Born September 1964
Director
Appointed 04 Jan 2002

CAPSALIS, Georgoulla

Active
282 Chase Road, LondonN14 6NZ
Born October 1964
Director
Appointed 23 Nov 2005

CAPSALIS, Constantine

Resigned
49 Hoodcote Gardens, LondonN21 2NG
Secretary
Appointed 01 Aug 2003
Resigned 19 Aug 2003

MENELAOU, Donna Sarah

Resigned
Rush Green, HertfordSG13 7SD
Secretary
Appointed 22 Oct 1997
Resigned 01 Aug 2003

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 01 Sept 1997
Resigned 22 Oct 1997

CAPSALIS, Constantine

Resigned
49 Hoodcote Gardens, LondonN21 2NG
Born September 1964
Director
Appointed 01 Aug 2003
Resigned 19 Aug 2003

MENELAOU, Donna Sarah

Resigned
Rush Green, HertfordSG13 7SD
Born December 1966
Director
Appointed 22 Oct 1997
Resigned 01 Aug 2003

PASCHALI, Thalia

Resigned
12 The Pastures, TotteridgeN20 8AN
Born August 1961
Director
Appointed 22 Oct 1997
Resigned 01 Aug 2003

THEODUROU, Loucas Demetriou

Resigned
5 Cotswold Way, EnfieldEN2 7HD
Born May 1967
Director
Appointed 01 Aug 2003
Resigned 23 Nov 2005

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 01 Sept 1997
Resigned 22 Oct 1997

Persons with significant control

2

Mrs Georgoulla Capsalis

Active
282 Chase Road, LondonN14 6NZ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Constantine Capsalis

Active
282 Chase Road, LondonN14 6NZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Legacy
29 February 2012
MG02MG02
Legacy
29 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288cChange of Particulars
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
22 July 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
26 April 1999
287Change of Registered Office
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
225Change of Accounting Reference Date
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Memorandum Articles
16 December 1997
MEM/ARTSMEM/ARTS
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
287Change of Registered Office
Incorporation Company
1 September 1997
NEWINCIncorporation