Company NameEssex Hernia Centre Limited
DirectorTaleb Ali Jeddy
Company StatusActive
Company Number05454785
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Taleb Ali Jeddy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Zeenath Jeddy
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Kevin Lafferty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Vermont Close
Basildon
Essex
SS13 1BH

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Dr Taleb Jeddy
50.00%
Ordinary
150 at £1Mrs Zeenath Jeddy
50.00%
Ordinary

Financials

Year2014
Net Worth-£426,286
Cash£47,111
Current Liabilities£527,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

22 May 2015Delivered on: 22 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 304
(5 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Director's details changed for Dr Taleb Ali Jeddy on 18 May 2015 (2 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(3 pages)
19 May 2016Director's details changed for Dr Taleb Ali Jeddy on 18 May 2015 (2 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mrs Zeenath Jeddy on 18 May 2014 (1 page)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(3 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(3 pages)
27 May 2015Director's details changed for Dr Taleb Ali Jeddy on 18 May 2014 (2 pages)
27 May 2015Secretary's details changed for Mrs Zeenath Jeddy on 18 May 2014 (1 page)
27 May 2015Director's details changed for Dr Taleb Ali Jeddy on 18 May 2014 (2 pages)
22 May 2015Registration of charge 054547850001, created on 22 May 2015 (23 pages)
22 May 2015Registration of charge 054547850001, created on 22 May 2015 (23 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 July 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
5 July 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
5 July 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 June 2013Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages)
30 June 2013Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages)
30 June 2013Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages)
30 June 2013Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages)
30 June 2013Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010 (2 pages)
30 June 2013Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (17 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (17 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 August 2012
(5 pages)
13 June 2012Termination of appointment of Kevin Lafferty as a director (1 page)
13 June 2012Termination of appointment of Kevin Lafferty as a director (1 page)
13 June 2012Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012 (1 page)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 August 2012
(5 pages)
13 June 2012Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Kevin Lafferty on 17 May 2010 (2 pages)
1 June 2010Secretary's details changed for Zeenath Jeddy on 17 May 2010 (1 page)
1 June 2010Secretary's details changed for Zeenath Jeddy on 17 May 2010 (1 page)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Kevin Lafferty on 17 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH (1 page)
22 June 2009Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH (1 page)
15 June 2009Return made up to 17/05/09; full list of members (10 pages)
15 June 2009Return made up to 17/05/09; full list of members (10 pages)
26 June 2008Return made up to 17/05/08; full list of members (4 pages)
26 June 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Return made up to 17/05/07; full list of members (4 pages)
20 June 2008Return made up to 17/05/07; full list of members (4 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 August 2007Registered office changed on 21/08/07 from: bupa hartswood hospital, eagle way, brentwood essex CM13 3LF (1 page)
21 August 2007Registered office changed on 21/08/07 from: bupa hartswood hospital, eagle way, brentwood essex CM13 3LF (1 page)
26 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 June 2006Return made up to 17/05/06; full list of members (7 pages)
29 June 2006Return made up to 17/05/06; full list of members (7 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Ad 17/05/05--------- £ si 300@1=300 £ ic 3/303 (2 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Ad 17/05/05--------- £ si 300@1=300 £ ic 3/303 (2 pages)
17 May 2005Incorporation (17 pages)
17 May 2005Incorporation (17 pages)