Company NameBraddell Limited
Company StatusActive
Company Number03899736
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NamesCapitalindex Public Limited Company and Braddell Plc

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Koh Thong Hean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2022(22 years after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Financial Officer
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 February 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Philip Sanders
StatusCurrent
Appointed16 December 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Mark Christopher Greaves
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(23 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 January 2024(24 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameGregor Edward Frizzell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 17 February 2000)
RoleSolicitor
Correspondence Address65 Tyneham Road
London
SW11 5XQ
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 17 February 2000)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameTin How Phua
Date of BirthJune 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed17 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Grove Drive
Singapore 279043
Foreign
Director NameHung Khim Wong
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySingaporean
StatusResigned
Appointed17 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address107 Namly Drive
Singapore
267501
Director NameBoon Leong Ong
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed22 May 2000(4 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2007)
RoleChief Financial Officer
Correspondence Address79 Farrer Drive
11-04 Sommerville Park
Singapore City
259283
Foreign
Director NameMr Jit Poh Lim
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 2002(3 years after company formation)
Appointment Duration20 years, 4 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Hong Pak Kua
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed31 December 2002(3 years after company formation)
Appointment Duration15 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Muswell Hill
358416
Singapore
Foreign
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameStephen James Ellis
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2004(4 years, 9 months after company formation)
Appointment Duration14 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed25 May 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed09 June 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 12
24 Emperors Gate
South Kensington
SW7 4HS
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2012)
RoleFinance Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Ishai Eliezer Novick
StatusResigned
Appointed21 May 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Ban Seng Yang
Date of BirthJune 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2017(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2022)
RoleChief Executive
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Juay Kiat Gan
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed24 October 2018(18 years, 10 months after company formation)
Appointment Duration5 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2003)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitemetroline.co.uk

Location

Registered AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

83.5m at £1Comfortdelgro Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£424,585,000
Gross Profit£67,199,000
Net Worth£82,512,000
Cash£16,590,000
Current Liabilities£71,141,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

27 March 2000Delivered on: 14 April 2000
Satisfied on: 14 July 2006
Persons entitled: Abn Amro Bank, N.V.

Classification: Memorandum of charge on cash deposits created outside the united kingdom with property situate outside the united kingdom
Secured details: £28,000,000 due or to become due from the company to the chargee.
Particulars: Sum of £28,000,000 or such additional sums as may be requested from time to time deposited or to be deposited with the chargee by the company in time deposit accounts.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
18 August 2020Group of companies' accounts made up to 31 December 2019 (64 pages)
17 February 2020Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 (2 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
25 October 2019Cessation of Comfortdelgro Corporation Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2019Notification of a person with significant control statement (2 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
27 March 2019Termination of appointment of Juay Kiat Gan as a director on 27 March 2019 (1 page)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr Gan Juay Kiat on 24 October 2018 (2 pages)
5 November 2018Appointment of Mr Gan Juay Kiat as a director on 24 October 2018 (2 pages)
11 October 2018Appointment of Mr Sean Poul O'shea as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
14 September 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Hong Pak Kua as a director on 1 January 2018 (1 page)
19 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
3 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 83,500,000
(5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 83,500,000
(5 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,500,000
(5 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,500,000
(5 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 83,500,000
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 83,500,000
(3 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders (5 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders (5 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
26 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
26 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
19 January 2012Secretary's details changed for Mr Damian Rowbotham on 19 September 2010 (1 page)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mr Jaspal Singh on 19 September 2010 (2 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 January 2012Secretary's details changed for Mr Damian Rowbotham on 19 September 2010 (1 page)
19 January 2012Director's details changed for Mr Jaspal Singh on 19 September 2010 (2 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
16 September 2010Registered office address changed from 5Th Floor Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 5Th Floor Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 16 September 2010 (1 page)
19 January 2010Director's details changed for Mr Hong Pak Kua on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Hong Pak Kua on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jit Poh Lim on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Jit Poh Lim on 19 January 2010 (2 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
28 August 2009Appointment terminated director kah lee (1 page)
28 August 2009Appointment terminated director kah lee (1 page)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
4 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 September 2007Re-registration of Memorandum and Articles (15 pages)
4 September 2007Application for reregistration from PLC to private (1 page)
4 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2007Application for reregistration from PLC to private (1 page)
4 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 September 2007Re-registration of Memorandum and Articles (15 pages)
17 July 2007Return made up to 24/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2007Return made up to 24/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
17 January 2007Return made up to 24/12/06; full list of members (3 pages)
17 January 2007Return made up to 24/12/06; full list of members (3 pages)
17 August 2006Nc inc already adjusted 01/07/06 (1 page)
17 August 2006Nc inc already adjusted 01/07/06 (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
22 June 2006Ad 01/06/06--------- £ si 6000000@1=6000000 £ ic 37500000/43500000 (2 pages)
22 June 2006Ad 01/06/06--------- £ si 6000000@1=6000000 £ ic 37500000/43500000 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Return made up to 24/12/05; full list of members (3 pages)
3 January 2006Return made up to 24/12/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
26 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Secretary resigned (1 page)
31 January 2005Return made up to 24/12/04; full list of members (8 pages)
31 January 2005Return made up to 24/12/04; full list of members (8 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
20 August 2004Declaration of mortgage charge released/ceased (1 page)
20 August 2004Declaration of mortgage charge released/ceased (1 page)
28 July 2004Group of companies' accounts made up to 26 December 2003 (30 pages)
28 July 2004Group of companies' accounts made up to 26 December 2003 (30 pages)
7 February 2004Return made up to 24/12/03; full list of members (7 pages)
7 February 2004Return made up to 24/12/03; full list of members (7 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
9 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 2 lambs passage london EC1Y 8BB (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 2 lambs passage london EC1Y 8BB (1 page)
9 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 35 basinghall street london EC2V 5DB (1 page)
17 July 2002Registered office changed on 17/07/02 from: 35 basinghall street london EC2V 5DB (1 page)
9 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
2 January 2002Return made up to 24/12/01; full list of members (7 pages)
2 January 2002Return made up to 24/12/01; full list of members (7 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
11 May 2001Ad 30/04/01--------- £ si 37449999@1=37449999 £ ic 50001/37500000 (2 pages)
11 May 2001Nc inc already adjusted 30/04/01 (1 page)
11 May 2001Ad 30/04/01--------- £ si 37449999@1=37449999 £ ic 50001/37500000 (2 pages)
11 May 2001Nc inc already adjusted 30/04/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
24 February 2000Memorandum and Articles of Association (13 pages)
24 February 2000Memorandum and Articles of Association (13 pages)
23 February 2000New director appointed (4 pages)
23 February 2000New director appointed (4 pages)
23 February 2000New director appointed (5 pages)
23 February 2000New director appointed (5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
18 February 2000Ad 15/02/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
18 February 2000Ad 15/02/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
17 February 2000Certificate of authorisation to commence business and borrow (1 page)
17 February 2000Company name changed capitalindex public LIMITED comp any\certificate issued on 17/02/00 (2 pages)
17 February 2000Application to commence business (2 pages)
17 February 2000Certificate of authorisation to commence business and borrow (1 page)
17 February 2000Company name changed capitalindex public LIMITED comp any\certificate issued on 17/02/00 (2 pages)
17 February 2000Application to commence business (2 pages)
24 December 1999Incorporation (17 pages)
24 December 1999Incorporation (17 pages)