Company NameIndependent Healthcare Procurement Limited
Company StatusActive
Company Number02990290
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Previous NameGardenattend Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Marie Lynch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(24 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic Park Woolston Grange Avenue
Warrington
WA2 0YL
Director NameMr Steven David Malone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Richard James Godsland
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameDavid Leslie Roydon Roberts
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 2001)
RoleBuyer
Correspondence AddressCranhams Cottage Bridleway
Cranhams Lane
Cirencester
Gloucestershire
GL7 1UE
Wales
Director NameSimon Maurice Dryer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks after company formation)
Appointment Duration12 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressThe Barley House Chase Farm
Birmingham Road
Kenilworth
Warwickshire
Director NameMr Phillip Russell Dryer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks after company formation)
Appointment Duration6 years (resigned 14 December 2000)
RoleAnalyst
Correspondence Address33 Auckland Road
Ilford
Essex
IG1 4SE
Secretary NameSimon Maurice Dryer
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks after company formation)
Appointment Duration12 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressThe Barley House Chase Farm
Birmingham Road
Kenilworth
Warwickshire
Secretary NameMr Phillip Russell Dryer
NationalityBritish
StatusResigned
Appointed28 November 1995(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address33 Auckland Road
Ilford
Essex
IG1 4SE
Director NameMr Maurice Dryer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwm Mawr Farm
Newchapel
Llanidloes
Powys
SY18 6LJ
Wales
Director NameMrs Moyra Ellen Dryer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 2007)
RoleSales
Country of ResidenceWales
Correspondence AddressCwm Mawr Farm
Llanidloes
Powys
SY18 6LT
Wales
Director NameDebra Alison Debalinor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2008)
RolePurchasing
Correspondence Address2 Ash Cottages
Wareside
Ware
Hertfordshire
SG12 7QY
Secretary NameTracey Cowan
NationalityBritish
StatusResigned
Appointed31 March 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2007)
RoleAccountant
Correspondence Address45 Cambridge Road
West Molesey
Surrey
KT8 2AX
Director NameMs Julie Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleCollective Purchasing Manager
Country of ResidenceEngland
Correspondence Address85 Laburnum Road
Denton
Manchester
Lancashire
M34 2WD
Director NameIan James McCrae
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2008)
RoleManaging Director
Correspondence Address11 Shropshire Drive
Glossop
Derbyshire
SK13 8SD
Director NameKenneth Edward Spencer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2008)
RoleChief Executive
Correspondence AddressApartment 16 Wye House
Corbar Road
Buxton
Derbyshire
SK17 6RL
Secretary NameHeather Jeanette Fillery
NationalityBritish
StatusResigned
Appointed08 May 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2009)
RoleCompany Accountant
Correspondence AddressHolly Cottage
Abney
Hathersage
Sheffield
S32 1AH
Director NameMr Paul Alan Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(13 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 November 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Secretary NameMr Mohammed Ramzan
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Steven Malone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Michael Reason
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinprovagroup.com
Email address[email protected]
Telephone01925 282360
Telephone regionWarrington

Location

Registered AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

100 at £1Cel Procurement LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

14 November 2022Delivered on: 16 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
31 December 2018Delivered on: 9 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 22 March 2014
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Investors ("the Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2022Delivered on: 16 November 2022
Persons entitled: Nvm Pe Limited

Classification: A registered charge
Outstanding
8 March 2012Delivered on: 14 March 2012
Satisfied on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 October 2008Delivered on: 29 October 2008
Satisfied on: 13 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 February 2002Delivered on: 7 February 2002
Satisfied on: 9 March 2007
Persons entitled: Kestrel Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,245.50.
Fully Satisfied
15 December 1999Delivered on: 20 December 1999
Satisfied on: 17 April 2003
Persons entitled: Kestrel Properties Limited

Classification: Rent deposit deed
Secured details: The payment of the rents and any other sums which become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The sum of £1,245.50 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined below);. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 November 2022Statement of company's objects (2 pages)
25 November 2022Memorandum and Articles of Association (29 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2022Termination of appointment of Paul Alan Kennedy as a director on 14 November 2022 (1 page)
16 November 2022Registration of charge 029902900009, created on 14 November 2022 (46 pages)
16 November 2022Registration of charge 029902900010, created on 14 November 2022 (46 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
13 October 2021Appointment of Mr Richard James Godsland as a director on 4 October 2021 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2021Termination of appointment of Michael Reason as a director on 4 June 2021 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Steven Malone as a director on 1 July 2020 (2 pages)
16 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 March 2019Appointment of Mrs Lisa Marie Lynch as a director on 15 March 2019 (2 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 January 2019Satisfaction of charge 029902900007 in full (1 page)
23 January 2019Satisfaction of charge 029902900005 in full (1 page)
23 January 2019Satisfaction of charge 029902900006 in full (1 page)
23 January 2019Termination of appointment of Mohammed Ramzan as a secretary on 31 December 2018 (1 page)
23 January 2019Termination of appointment of Mohammed Ramzan as a director on 31 December 2018 (1 page)
23 January 2019Termination of appointment of Steven Malone as a director on 31 December 2018 (1 page)
23 January 2019Appointment of Mr Michael Reason as a director on 31 December 2018 (2 pages)
18 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
9 January 2019Registration of charge 029902900008, created on 31 December 2018 (58 pages)
18 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 January 2018Registration of charge 029902900007, created on 12 January 2018 (75 pages)
24 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 February 2017Full accounts made up to 30 June 2016 (15 pages)
20 February 2017Full accounts made up to 30 June 2016 (15 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 January 2016Full accounts made up to 30 June 2015 (12 pages)
8 January 2016Full accounts made up to 30 June 2015 (12 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
19 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
19 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
5 April 2014Registration of charge 029902900006 (26 pages)
5 April 2014Registration of charge 029902900006 (26 pages)
1 April 2014Appointment of Mr Steven Malone as a director (3 pages)
1 April 2014Resolutions
  • RES13 ‐ Section 175/180 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 April 2014Resolutions
  • RES13 ‐ Section 175/180 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 April 2014Appointment of Mr Steven Malone as a director (3 pages)
26 March 2014Satisfaction of charge 4 in full (4 pages)
26 March 2014Satisfaction of charge 4 in full (4 pages)
22 March 2014Registration of charge 029902900005 (38 pages)
22 March 2014Registration of charge 029902900005 (38 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 February 2012Auditor's resignation (1 page)
13 February 2012Auditor's resignation (1 page)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 March 2011Sect 517 ca 2006 (1 page)
8 March 2011Sect 517 ca 2006 (1 page)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mohammed Ramzan on 26 August 2010 (3 pages)
1 September 2010Director's details changed for Mohammed Ramzan on 26 August 2010 (3 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
19 May 2010Termination of appointment of Julie Craig as a director (1 page)
19 May 2010Termination of appointment of Julie Craig as a director (1 page)
9 December 2009Director's details changed for Julie Craig on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Julie Craig on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Julie Craig on 1 October 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page)
24 September 2009Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page)
12 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 23/10/08; full list of members (7 pages)
9 February 2009Return made up to 23/10/08; full list of members (7 pages)
29 January 2009Appointment terminated secretary heather fillery (1 page)
29 January 2009Appointment terminated secretary heather fillery (1 page)
29 January 2009Appointment terminated director maurice dryer (1 page)
29 January 2009Appointment terminated director maurice dryer (1 page)
26 January 2009Registered office changed on 26/01/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page)
26 January 2009Registered office changed on 26/01/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page)
22 January 2009Registered office changed on 22/01/2009 from 38 spital square london E1 6DY (1 page)
22 January 2009Registered office changed on 22/01/2009 from 38 spital square london E1 6DY (1 page)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
5 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 November 2008Appointment terminated director ian mccrae (1 page)
4 November 2008Appointment terminated director kenneth spencer (1 page)
4 November 2008Director and secretary appointed mohammed ramzan (2 pages)
4 November 2008Director and secretary appointed mohammed ramzan (2 pages)
4 November 2008Resolutions
  • RES13 ‐ Debenture guarantee 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2008Appointment terminated director ian mccrae (1 page)
4 November 2008Appointment terminated director kenneth spencer (1 page)
4 November 2008Resolutions
  • RES13 ‐ Debenture guarantee 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 October 2008Appointment terminated director debra debalinor (1 page)
22 October 2008Appointment terminated director debra debalinor (1 page)
1 October 2008Director appointed paul alan kennedy (2 pages)
1 October 2008Director appointed paul alan kennedy (2 pages)
22 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
22 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Return made up to 23/10/07; full list of members (3 pages)
1 November 2007Return made up to 23/10/07; full list of members (3 pages)
21 June 2007£ ic 123186/100 03/05/07 £ sr 123086@1=123086 (1 page)
21 June 2007£ ic 123186/100 03/05/07 £ sr 123086@1=123086 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007£ ic 123186/100 24/01/07 £ sr 123086@1=123086 (1 page)
16 February 2007£ ic 123186/100 24/01/07 £ sr 123086@1=123086 (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: metropolitan wharf D2L wapping wall london E1W 3SS (1 page)
4 July 2006Registered office changed on 04/07/06 from: metropolitan wharf D2L wapping wall london E1W 3SS (1 page)
4 July 2006Registered office changed on 04/07/06 from: 38 spital square london E1 6DY (1 page)
4 July 2006Registered office changed on 04/07/06 from: 38 spital square london E1 6DY (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 13/10/05; full list of members (7 pages)
21 October 2005Return made up to 13/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Return made up to 15/11/02; full list of members (7 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Return made up to 15/11/02; full list of members (7 pages)
27 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Return made up to 15/11/01; full list of members (7 pages)
18 December 2001Return made up to 15/11/01; full list of members (7 pages)
14 December 2001Ad 01/11/01--------- £ si 13184@1=13184 £ ic 123186/136370 (2 pages)
14 December 2001Ad 01/11/01--------- £ si 13184@1=13184 £ ic 123186/136370 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 43 pall mall london SW1Y 5JG (1 page)
27 June 2001Registered office changed on 27/06/01 from: 43 pall mall london SW1Y 5JG (1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 15/11/99; full list of members (6 pages)
17 December 1999Return made up to 15/11/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 December 1998Return made up to 15/11/98; full list of members (6 pages)
17 December 1998Return made up to 15/11/98; full list of members (6 pages)
11 December 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 80000/95000 (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998£ nc 100000/200000 31/03/98 (2 pages)
11 December 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 80000/95000 (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998£ nc 100000/200000 31/03/98 (2 pages)
25 March 1998Ad 31/03/97--------- £ si 20000@1 (2 pages)
25 March 1998Ad 31/03/97--------- £ si 20000@1 (2 pages)
16 February 1998Particulars of contract relating to shares (4 pages)
16 February 1998Ad 31/10/96--------- £ si 50000@1 (2 pages)
16 February 1998Particulars of contract relating to shares (4 pages)
16 February 1998Ad 31/10/96--------- £ si 50000@1 (2 pages)
3 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 February 1998£ nc 10000/100000 31/10/96 (1 page)
3 February 1998Ad 10/12/96--------- £ si 10000@1 (2 pages)
3 February 1998Ad 30/03/97--------- £ si 10000@1 (2 pages)
3 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 February 1998Ad 10/12/96--------- £ si 10000@1 (2 pages)
3 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 February 1998£ nc 10000/100000 31/10/96 (1 page)
3 February 1998Ad 30/03/97--------- £ si 10000@1 (2 pages)
3 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Return made up to 15/11/97; no change of members (4 pages)
16 December 1997Return made up to 15/11/97; no change of members (4 pages)
6 January 1997Return made up to 15/11/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 15/11/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
9 January 1996Secretary resigned;director resigned (2 pages)
1 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 01/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Ad 18/04/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
25 May 1995Nc inc already adjusted 18/04/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Nc inc already adjusted 18/04/95 (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995Ad 18/04/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
29 January 1995Memorandum and Articles of Association (8 pages)
29 January 1995Memorandum and Articles of Association (8 pages)
23 January 1995Company name changed gardenattend LIMITED\certificate issued on 23/01/95 (2 pages)
23 January 1995Company name changed gardenattend LIMITED\certificate issued on 23/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 November 1994Incorporation (9 pages)
15 November 1994Incorporation (9 pages)