About

Registered Number: 01788577
Date of Incorporation: 03/02/1984 (41 years and 2 months ago)
Company Status: Active
Registered Address: The Bread Factory, 1 Broughton Street, London, SW8 3QJ

 

Founded in 1984, In Practice Systems Ltd have registered office in London, it's status is listed as "Active". There are 7 directors listed as Dean, Alan Derek, Hales, Anthoney Philip, Hudson, Michael Lionel Renney Roger Bruce, Loch, James Hugh Gordon, Morrell, Simon, Page, Nigel Russell, Woolner, John Ronald for In Practice Systems Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Alan Derek N/A 30 June 2005 1
HALES, Anthoney Philip 25 January 1994 30 May 1997 1
HUDSON, Michael Lionel Renney Roger Bruce 10 December 1993 21 July 1994 1
LOCH, James Hugh Gordon N/A 15 April 1996 1
MORRELL, Simon 16 November 1992 10 December 1994 1
PAGE, Nigel Russell 05 March 1996 23 June 1999 1
WOOLNER, John Ronald 01 July 1997 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 July 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 10 May 2010
MEM/ARTS - N/A 04 January 2010
RESOLUTIONS - N/A 26 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 14 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 July 2006
363a - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 July 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 26 June 2003
395 - Particulars of a mortgage or charge 10 October 2002
363a - Annual Return 27 July 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363a - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 01 October 1999
363a - Annual Return 17 September 1999
363(353) - N/A 17 September 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AUD - Auditor's letter of resignation 05 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
CERTNM - Change of name certificate 22 January 1999
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
MEM/ARTS - N/A 21 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
AA - Annual Accounts 23 November 1998
363a - Annual Return 05 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 03 November 1997
363a - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
MEM/ARTS - N/A 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1997
123 - Notice of increase in nominal capital 13 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
353 - Register of members 11 July 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363a - Annual Return 09 May 1997
CERTNM - Change of name certificate 05 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 05 November 1996
363a - Annual Return 27 September 1996
363a - Annual Return 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 22 February 1995
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
287 - Change in situation or address of Registered Office 05 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 21 April 1993
288 - N/A 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1992
363s - Annual Return 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 23 March 1992
363x - Annual Return 23 March 1992
MEM/ARTS - N/A 13 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
363a - Annual Return 12 November 1991
395 - Particulars of a mortgage or charge 24 April 1991
123 - Notice of increase in nominal capital 24 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
MEM/ARTS - N/A 19 April 1991
288 - N/A 17 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
AA - Annual Accounts 03 December 1990
288 - N/A 29 October 1990
395 - Particulars of a mortgage or charge 25 September 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
363 - Annual Return 30 April 1990
363 - Annual Return 30 April 1990
395 - Particulars of a mortgage or charge 26 April 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 01 February 1990
288 - N/A 28 November 1989
288 - N/A 11 November 1988
PUC 2 - N/A 13 September 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
123 - Notice of increase in nominal capital 09 August 1988
MEM/ARTS - N/A 20 July 1988
288 - N/A 15 July 1988
363 - Annual Return 13 July 1988
363 - Annual Return 13 July 1988
288 - N/A 24 May 1988
AA - Annual Accounts 12 April 1988
AA - Annual Accounts 19 February 1988
AA - Annual Accounts 19 February 1988
GAZ(U) - N/A 30 April 1987
PUC 2 - N/A 30 December 1986
363 - Annual Return 30 December 1986
288 - N/A 30 December 1986
288 - N/A 08 November 1986
363 - Annual Return 18 February 1986
AA - Annual Accounts 18 February 1986
PUC 2 - N/A 04 January 1986
PUC 2 - N/A 30 September 1985
MISC - Miscellaneous document 14 August 1985
PUC 2 - N/A 02 July 1985
PUC 2 - N/A 25 May 1985
288b - Notice of resignation of directors or secretaries 08 December 1984
MISC - Miscellaneous document 07 December 1984
PUC 2 - N/A 16 June 1984
CERTNM - Change of name certificate 28 March 1984
MISC - Miscellaneous document 17 March 1984
288b - Notice of resignation of directors or secretaries 29 February 1984
MISC - Miscellaneous document 03 February 1984
NEWINC - New incorporation documents 03 February 1984

Mortgages & Charges

Description Date Status Charge by
Performance deposit deed 01 October 2002 Outstanding

N/A

Guarantee & debenture 04 April 1991 Fully Satisfied

N/A

Debenture 19 September 1990 Fully Satisfied

N/A

Debenture 25 April 1990 Fully Satisfied

N/A

Debenture 11 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.