Company NameE.J. Herok Limited
DirectorsNarshi Bhoja and Concetta Gardiner
Company StatusLiquidation
Company Number00882057
CategoryPrivate Limited Company
Incorporation Date23 June 1966(57 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMiss Concetta Gardiner
NationalityBritish
StatusCurrent
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Secretar
Correspondence AddressE J Herok Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Director NameMr Narshi Bhoja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(41 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMrs Concetta Gardiner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(46 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE J Herok Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Director NameMr Keith Kavanagh Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 February 2008)
RoleFurniture Manufacturer
Correspondence AddressCantlow House
Little London Berden
Bishops Stortford
Hertfordshire
CM23 1BD

Contact

Websitewww.herok.com
Telephone01992 462943
Telephone regionLea Valley

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £1Linkwave LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£175,986
Cash£331,085
Current Liabilities£306,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

2 November 2001Delivered on: 9 November 2001
Satisfied on: 30 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising land and buildings at charlton mead lane hoddesdon hertfordshire.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 30 July 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 September 2023Termination of appointment of Narshi Bhoja as a director on 31 March 2023 (1 page)
27 March 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
28 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 February 2022Compulsory strike-off action has been discontinued (1 page)
4 February 2022Confirmation statement made on 6 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Secretary's details changed for Miss Concetta Gardiner on 26 November 2010 (1 page)
24 November 2021Director's details changed for Mr Narshi Bhoja on 26 November 2010 (2 pages)
24 November 2021Director's details changed (2 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 December 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
28 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,100
(5 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,100
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,100
(5 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,100
(5 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,100
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,100
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Appointment of Mrs Concetta Gardiner as a director (2 pages)
18 March 2013Appointment of Mrs Concetta Gardiner as a director (2 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Return made up to 06/11/08; full list of members (4 pages)
30 January 2009Return made up to 06/11/08; full list of members (4 pages)
12 December 2008Memorandum and Articles of Association (6 pages)
12 December 2008Memorandum and Articles of Association (6 pages)
12 December 2008Nc inc already adjusted 30/10/08 (1 page)
12 December 2008Nc inc already adjusted 30/10/08 (1 page)
12 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
3 July 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 February 2008Registered office changed on 26/02/2008 from charlton mead lane essex road hoddesdon hertfordshire EN11 0DJ (1 page)
26 February 2008Registered office changed on 26/02/2008 from charlton mead lane essex road hoddesdon hertfordshire EN11 0DJ (1 page)
25 February 2008Appointment terminated director keith brown (1 page)
25 February 2008Director appointed mr narshi bhoja (2 pages)
25 February 2008Director appointed mr narshi bhoja (2 pages)
25 February 2008Appointment terminated director keith brown (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2008Return made up to 06/11/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 06/11/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 06/11/06; full list of members (2 pages)
9 January 2007Return made up to 06/11/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2005Return made up to 06/11/05; full list of members (2 pages)
21 November 2005Return made up to 06/11/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 November 2003Return made up to 06/11/03; full list of members (6 pages)
11 November 2003Return made up to 06/11/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 November 2001Return made up to 06/11/01; full list of members (6 pages)
20 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 November 2000Return made up to 06/11/00; full list of members (6 pages)
15 November 2000Return made up to 06/11/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (11 pages)
3 July 2000Full accounts made up to 31 March 2000 (11 pages)
16 November 1999Return made up to 06/11/99; full list of members (6 pages)
16 November 1999Return made up to 06/11/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Return made up to 12/11/98; full list of members (6 pages)
30 November 1998Return made up to 12/11/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1997Return made up to 12/11/97; no change of members (4 pages)
13 November 1997Return made up to 12/11/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
26 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 1996Secretary's particulars changed (1 page)
15 November 1996Secretary's particulars changed (1 page)
23 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1995Return made up to 12/11/95; full list of members (8 pages)
28 November 1995Return made up to 12/11/95; full list of members (8 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 November 1991Return made up to 12/11/91; no change of members (4 pages)
18 November 1991Return made up to 12/11/91; no change of members (4 pages)
28 July 1991Director resigned (2 pages)
28 July 1991Director resigned (2 pages)
1 November 1987Director resigned (2 pages)
1 November 1987Director resigned (2 pages)
23 June 1966Certificate of incorporation (1 page)
23 June 1966Certificate of incorporation (1 page)