Company NameHofftone Property Investments Limited
Company StatusActive
Company Number01060194
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Hoffman
NationalityBritish
StatusCurrent
Appointed14 March 1992(19 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameAnita Sylvia Hoffman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address4 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameViviene Edna Hoffman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameMr John Hoffman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(41 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameMark Hoffman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(41 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMr John Hoffman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arnos Grove
London
N14 7AE
Director NameMark Hoffman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address63 Chase Way
London
N14 5EA
Director NameAnthony Paul Reiff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

375 at £1Leanne Hoffman
7.50%
Ordinary
375 at £1Tami Hoffman
7.50%
Ordinary
2.5k at £1Vivienne Edna Hoffman
50.00%
Ordinary
250 at £1John Hoffman
5.00%
Ordinary
150 at £1Judith Wilson
3.00%
Ordinary
1.3k at £1Mark Hoffman
25.00%
Ordinary
50 at £1Paul Hoffman
1.00%
Ordinary
50 at £1Simon Hoffman
1.00%
Ordinary

Financials

Year2014
Net Worth£2,773,925
Cash£241,783
Current Liabilities£76,646

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

28 September 2004Delivered on: 29 September 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: 296 and 298 blandford road hamworthy poole dorset t/n DT35685.
Outstanding
10 March 2003Delivered on: 14 March 2003
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/Hold property known as 16 the broadway,woodhall spa,lincolnshire.
Outstanding
12 September 1997Delivered on: 23 September 1997
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: 24 westgate guisborough middlesbrough cleveland title number CE72652.
Outstanding
9 August 1988Delivered on: 15 August 1988
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: 201 bramley road l/b of enfield T.N. egl 176995.
Outstanding
5 June 1986Delivered on: 6 June 1986
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 201 bramley road enfield tn. Mx 136528. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1980Delivered on: 19 July 1980
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge registered pursuant to a statutory declaration 12.8.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hampden square london N.14 together with fixed and movable plant machinery fixtures implements and utensils.
Outstanding
14 May 1980Delivered on: 28 May 1980
Persons entitled: Bank Leumi (UK) 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/Hold 739 high road london N17 mx 91944 floating charge fixed and moveable together with plant machinery fixtures implements and utensils and any licences relating to the property or any business carried on upon the property.
Outstanding
14 May 1980Delivered on: 28 May 1980
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1021/1021A and 1025/1025A finchley road london nw 4 256633 257048 floating charge over all fixed & movable plant machinery implements utentsils fixtures, and any licences relating to the property or any business carried on upon the property.
Outstanding

Filing History

5 April 2024Micro company accounts made up to 30 September 2023 (4 pages)
25 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
21 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
20 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
16 February 2018Total exemption full accounts made up to 30 September 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(8 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(8 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 February 2016Satisfaction of charge 4 in full (4 pages)
16 February 2016Satisfaction of charge 1 in full (4 pages)
16 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Satisfaction of charge 5 in full (4 pages)
16 February 2016Satisfaction of charge 3 in full (4 pages)
16 February 2016Satisfaction of charge 6 in full (4 pages)
16 February 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Satisfaction of charge 4 in full (4 pages)
16 February 2016Satisfaction of charge 6 in full (4 pages)
16 February 2016Satisfaction of charge 1 in full (4 pages)
16 February 2016Satisfaction of charge 5 in full (4 pages)
16 February 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Satisfaction of charge 8 in full (4 pages)
16 February 2016Satisfaction of charge 8 in full (4 pages)
16 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Satisfaction of charge 3 in full (4 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(8 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(8 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(8 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(8 pages)
2 April 2014Director's details changed for Anita Sylvia Hoffman on 15 March 2013 (2 pages)
2 April 2014Director's details changed for Anita Sylvia Hoffman on 15 March 2013 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 November 2013Appointment of John Hoffman as a director (3 pages)
6 November 2013Appointment of John Hoffman as a director (3 pages)
6 November 2013Appointment of Mark Hoffman as a director (3 pages)
6 November 2013Appointment of Mark Hoffman as a director (3 pages)
30 October 2013Termination of appointment of Anthony Reiff as a director (1 page)
30 October 2013Termination of appointment of Anthony Reiff as a director (1 page)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
26 March 2009Return made up to 14/03/09; full list of members (6 pages)
26 March 2009Return made up to 14/03/09; full list of members (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2008Return made up to 14/03/08; full list of members; amend (8 pages)
8 September 2008Return made up to 14/03/08; full list of members; amend (8 pages)
15 April 2008Return made up to 14/03/08; full list of members (6 pages)
15 April 2008Return made up to 14/03/08; full list of members (6 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 March 2007Return made up to 14/03/07; full list of members (3 pages)
26 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 May 2006Return made up to 14/03/06; full list of members (3 pages)
10 May 2006Return made up to 14/03/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 14/03/04; full list of members (7 pages)
27 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2003Amended accounts made up to 30 September 2002 (6 pages)
30 July 2003Amended accounts made up to 30 September 2002 (6 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 May 2001Return made up to 14/03/01; full list of members (7 pages)
4 May 2001Return made up to 14/03/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 March 2000Return made up to 14/03/00; full list of members (9 pages)
27 March 2000Return made up to 14/03/00; full list of members (9 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 March 1999Return made up to 14/03/99; full list of members (7 pages)
30 March 1999Return made up to 14/03/99; full list of members (7 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1998Return made up to 14/03/98; full list of members (7 pages)
20 April 1998Return made up to 14/03/98; full list of members (7 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 14/03/97; full list of members (7 pages)
1 April 1997Return made up to 14/03/97; full list of members (7 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 April 1996Return made up to 14/03/96; full list of members (7 pages)
22 April 1996Return made up to 14/03/96; full list of members (7 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 March 1995Return made up to 14/03/95; full list of members (14 pages)
27 March 1995Return made up to 14/03/95; full list of members (14 pages)
3 November 1983Accounts made up to 30 September 1982 (10 pages)
3 November 1983Accounts made up to 30 September 1982 (10 pages)
11 May 1982Accounts made up to 30 September 1981 (11 pages)
11 May 1982Annual return made up to 18/01/82 (4 pages)
11 May 1982Accounts made up to 30 September 1981 (11 pages)
11 May 1982Annual return made up to 18/01/82 (4 pages)
14 September 1981Accounts made up to 30 September 1980 (8 pages)
14 September 1981Annual return made up to 16/01/81 (4 pages)
14 September 1981Accounts made up to 30 September 1980 (8 pages)
14 September 1981Annual return made up to 16/01/81 (4 pages)