Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Zeenath Jeddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Kevin Lafferty |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vermont Close Basildon Essex SS13 1BH |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Dr Taleb Jeddy 50.00% Ordinary |
---|---|
150 at £1 | Mrs Zeenath Jeddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£426,286 |
Cash | £47,111 |
Current Liabilities | £527,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
22 May 2015 | Delivered on: 22 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2022 | Statement of capital following an allotment of shares on 18 May 2022
|
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Director's details changed for Dr Taleb Ali Jeddy on 18 May 2015 (2 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Dr Taleb Ali Jeddy on 18 May 2015 (2 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mrs Zeenath Jeddy on 18 May 2014 (1 page) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Dr Taleb Ali Jeddy on 18 May 2014 (2 pages) |
27 May 2015 | Secretary's details changed for Mrs Zeenath Jeddy on 18 May 2014 (1 page) |
27 May 2015 | Director's details changed for Dr Taleb Ali Jeddy on 18 May 2014 (2 pages) |
22 May 2015 | Registration of charge 054547850001, created on 22 May 2015 (23 pages) |
22 May 2015 | Registration of charge 054547850001, created on 22 May 2015 (23 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 July 2013 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages) |
30 June 2013 | Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages) |
30 June 2013 | Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages) |
30 June 2013 | Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages) |
30 June 2013 | Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages) |
30 June 2013 | Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (17 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (17 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
13 June 2012 | Termination of appointment of Kevin Lafferty as a director (1 page) |
13 June 2012 | Termination of appointment of Kevin Lafferty as a director (1 page) |
13 June 2012 | Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
13 June 2012 | Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kevin Lafferty on 17 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Zeenath Jeddy on 17 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Zeenath Jeddy on 17 May 2010 (1 page) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Kevin Lafferty on 17 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH (1 page) |
15 June 2009 | Return made up to 17/05/09; full list of members (10 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (10 pages) |
26 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/05/07; full list of members (4 pages) |
20 June 2008 | Return made up to 17/05/07; full list of members (4 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: bupa hartswood hospital, eagle way, brentwood essex CM13 3LF (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: bupa hartswood hospital, eagle way, brentwood essex CM13 3LF (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Ad 17/05/05--------- £ si 300@1=300 £ ic 3/303 (2 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Ad 17/05/05--------- £ si 300@1=300 £ ic 3/303 (2 pages) |
17 May 2005 | Incorporation (17 pages) |
17 May 2005 | Incorporation (17 pages) |