About

Registered Number: 03623544
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 47 Knight Street, Sawbridgeworth, Hertfordshire, CM21 9AX

 

The I Practice Ltd was registered on 28 August 1998 with its registered office in Hertfordshire, it's status is listed as "Active". The current directors of this business are listed as Chappell, Simon Robert Gordon, Chappell Obe, Robert William, Peeters, Sarah Frances, Chappell, Simon Robert Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Simon Robert Gordon 15 August 2018 - 1
CHAPPELL OBE, Robert William 13 July 2005 - 1
CHAPPELL, Simon Robert Gordon 28 August 1998 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
PEETERS, Sarah Frances 28 August 1998 13 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 31 August 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 28 August 2018
SH01 - Return of Allotment of shares 30 May 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 October 2016
MR04 - N/A 02 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 10 March 2014
DISS40 - Notice of striking-off action discontinued 25 December 2013
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 16 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 30 September 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 04 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
123 - Notice of increase in nominal capital 01 March 2002
363s - Annual Return 29 October 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 27 September 1999
225 - Change of Accounting Reference Date 15 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.