CAPITALBOND LIMITED

Hellopages » Greater London » Westminster » NW8 9RD

Company number 02951712
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address 15 HALL ROAD, ST JOHN'S WOOD LONDON, NW8 9RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAPITALBOND LIMITED are www.capitalbond.co.uk, and www.capitalbond.co.uk. The predicted number of employees is 580 to 590. The company’s age is thirty-one years and three months. Capitalbond Limited is a Private Limited Company. The company registration number is 02951712. Capitalbond Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Capitalbond Limited is 15 Hall Road St John S Wood London Nw8 9rd. The company`s financial liabilities are £10640.01k. It is £729.67k against last year. The cash in hand is £2923.15k. It is £-3423.17k against last year. And the total assets are £17649.63k, which is £-97.28k against last year. LEVY, Jonathan is a Secretary of the company. LEVY, Jonathan is a Director of the company. RIFKIND, Charles Gabriel is a Director of the company. Secretary MULLALY, Sandra Mary has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HARPER, Julian has been resigned. Director PUTSMAN, Arnold Maurice has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


capitalbond Key Finiance

LIABILITIES £10640.01k
+7%
CASH £2923.15k
-54%
TOTAL ASSETS £17649.63k
-1%
All Financial Figures

Current Directors

Secretary
LEVY, Jonathan
Appointed Date: 31 March 1995

Director
LEVY, Jonathan
Appointed Date: 09 August 1994
73 years old

Director
RIFKIND, Charles Gabriel
Appointed Date: 05 August 1994
67 years old

Resigned Directors

Secretary
MULLALY, Sandra Mary
Resigned: 31 March 1995
Appointed Date: 05 August 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 August 1994
Appointed Date: 22 July 1994

Director
HARPER, Julian
Resigned: 20 March 1997
Appointed Date: 18 March 1997
80 years old

Director
PUTSMAN, Arnold Maurice
Resigned: 30 November 2003
Appointed Date: 05 May 1995
100 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 August 1994
Appointed Date: 22 July 1994

CAPITALBOND LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
23 Aug 1994
New director appointed

12 Aug 1994
Secretary resigned;new secretary appointed

12 Aug 1994
Registered office changed on 12/08/94 from: bridge house 181 queen victoria street london EC4V 4DD

12 Aug 1994
Director resigned;new director appointed

22 Jul 1994
Incorporation

CAPITALBOND LIMITED Charges

29 July 2005
Deed of charge over credit balances
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged accounts being barclays bank PLC re capitalbond…
24 July 1997
Charge
Delivered: 25 July 1997
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All debts represented by any money standing to the credit…
12 August 1996
Floating charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 May 1996
Legal charge
Delivered: 4 May 1996
Status: Satisfied on 15 February 2008
Persons entitled: Manywell Heights PLC
Description: Land on the south side of harrow road paddington london t/n…
19 March 1996
Legal charge
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of harrow road paddington l/borough…
19 March 1996
Legal charge
Delivered: 29 March 1996
Status: Satisfied on 10 January 2002
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of harrow road paddington l/borough…