Company NameEurohoff Investments Ltd.
DirectorJacques Hoffman
Company StatusActive
Company Number03920627
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jacques Hoffman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Secretary NameMrs Faige Iehidis Hoffman
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Director NameIssac Jacob Hoffman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2007)
RoleStudent
Correspondence Address9 Givat Moshe
Jerusalem
Israel

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Jacques Hoffman
100.00%
Ordinary

Financials

Year2014
Net Worth£383,716
Cash£1,249
Current Liabilities£29,610

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due21 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 August 2007Delivered on: 3 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 ellen wilkinson house usk street london t/no EGL240369 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 June 2002Delivered on: 3 July 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 ellen wilkinson house usk street london E2 t/no: EGL240369 all rental income. See the mortgage charge document for full details.
Outstanding
18 June 2002Delivered on: 19 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its present and future undertaking assets of whatever and wherever.
Outstanding
18 June 2002Delivered on: 19 June 2002
Satisfied on: 13 July 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all right, title and interest in all that leasehold property known as 32 stamford lodge, amhurst park, london t/n EGL316499. By way of assignment the benefit of all rental income, the goodwill, the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 February 2024Current accounting period shortened from 22 February 2023 to 21 February 2023 (1 page)
22 November 2023Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page)
4 April 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
24 November 2022Previous accounting period shortened from 24 February 2022 to 23 February 2022 (1 page)
21 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
25 November 2021Previous accounting period shortened from 25 February 2021 to 24 February 2021 (1 page)
15 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
25 May 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2020Current accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
18 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
10 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 April 2008Return made up to 07/02/08; no change of members (6 pages)
1 April 2008Return made up to 07/02/08; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 March 2007Return made up to 07/02/07; full list of members (7 pages)
1 March 2007Return made up to 07/02/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 February 2006Return made up to 07/02/06; full list of members (6 pages)
8 February 2006Return made up to 07/02/06; full list of members (6 pages)
7 April 2005Return made up to 07/02/05; full list of members (6 pages)
7 April 2005Return made up to 07/02/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 May 2004Return made up to 07/02/04; full list of members (6 pages)
14 May 2004Return made up to 07/02/04; full list of members (6 pages)
3 February 2004Return made up to 07/02/03; full list of members (6 pages)
3 February 2004Return made up to 07/02/03; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
11 September 2002Registered office changed on 11/09/02 from: 30 paget road london N16 5NQ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 30 paget road london N16 5NQ (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Return made up to 07/02/02; no change of members (6 pages)
3 July 2002Return made up to 07/02/02; no change of members (6 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
7 March 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
7 March 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
20 August 2001Registered office changed on 20/08/01 from: 149 albion road london N16 9JU (1 page)
20 August 2001Registered office changed on 20/08/01 from: 149 albion road london N16 9JU (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 07/02/01; full list of members (6 pages)
20 August 2001Return made up to 07/02/01; full list of members (6 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000Incorporation (13 pages)
7 February 2000Incorporation (13 pages)