Hoddesdon
Hertfordshire
EN11 0DJ
Director Name | Mr Narshi Bhoja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(41 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mrs Concetta Gardiner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E J Herok Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
Director Name | Mr Keith Kavanagh Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 February 2008) |
Role | Furniture Manufacturer |
Correspondence Address | Cantlow House Little London Berden Bishops Stortford Hertfordshire CM23 1BD |
Website | www.herok.com |
---|---|
Telephone | 01992 462943 |
Telephone region | Lea Valley |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.1k at £1 | Linkwave LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £175,986 |
Cash | £331,085 |
Current Liabilities | £306,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
2 November 2001 | Delivered 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 1984 | Delivered 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 |
20 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 September 2023 | Termination of appointment of Narshi Bhoja as a director on 31 March 2023 (1 page) |
27 March 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
28 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2022 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Secretary's details changed for Miss Concetta Gardiner on 26 November 2010 (1 page) |
24 November 2021 | Director's details changed for Mr Narshi Bhoja on 26 November 2010 (2 pages) |
24 November 2021 | Director's details changed (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
28 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 March 2013 | Appointment of Mrs Concetta Gardiner as a director (2 pages) |
18 March 2013 | Appointment of Mrs Concetta Gardiner as a director (2 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
12 December 2008 | Memorandum and Articles of Association (6 pages) |
12 December 2008 | Memorandum and Articles of Association (6 pages) |
12 December 2008 | Nc inc already adjusted 30/10/08 (1 page) |
12 December 2008 | Nc inc already adjusted 30/10/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
3 July 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from charlton mead lane essex road hoddesdon hertfordshire EN11 0DJ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from charlton mead lane essex road hoddesdon hertfordshire EN11 0DJ (1 page) |
25 February 2008 | Appointment terminated director keith brown (1 page) |
25 February 2008 | Director appointed mr narshi bhoja (2 pages) |
25 February 2008 | Director appointed mr narshi bhoja (2 pages) |
25 February 2008 | Appointment terminated director keith brown (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
4 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 November 2002 | Return made up to 06/11/02; full list of members
|
14 November 2002 | Return made up to 06/11/02; full list of members
|
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1996 | Return made up to 12/11/96; no change of members
|
26 November 1996 | Return made up to 12/11/96; no change of members
|
15 November 1996 | Secretary's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed (1 page) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1995 | Return made up to 12/11/95; full list of members (8 pages) |
28 November 1995 | Return made up to 12/11/95; full list of members (8 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 November 1991 | Return made up to 12/11/91; no change of members (4 pages) |
18 November 1991 | Return made up to 12/11/91; no change of members (4 pages) |
28 July 1991 | Director resigned (2 pages) |
28 July 1991 | Director resigned (2 pages) |
1 November 1987 | Director resigned (2 pages) |
1 November 1987 | Director resigned (2 pages) |
23 June 1966 | Certificate of incorporation (1 page) |
23 June 1966 | Certificate of incorporation (1 page) |