Background WavePink WaveYellow Wave

PAGEHOLT INVESTMENTS LTD. (03918186)

PAGEHOLT INVESTMENTS LTD. (03918186) is an active UK company. incorporated on 2 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAGEHOLT INVESTMENTS LTD. has been registered for 26 years. Current directors include HOFFMAN, Jacques.

Company Number
03918186
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Lower Ground Floor, London, N15 6LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Jacques
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGEHOLT INVESTMENTS LTD.

PAGEHOLT INVESTMENTS LTD. is an active company incorporated on 2 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAGEHOLT INVESTMENTS LTD. was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03918186

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 22/2

Up to Date

5 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 May 2026
Period: 1 March 2024 - 22 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Lower Ground Floor 13 High Road London, N15 6LT,

Previous Addresses

149 Albion Road London N16 9JU
From: 2 February 2000To: 27 February 2026
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 16
Director Joined
May 16
Loan Secured
Sept 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOFFMAN, Jacques

Active
30 Paget Road, LondonN16 5NQ
Secretary
Appointed 03 Feb 2000

HOFFMAN, Jacques

Active
13 High Road, LondonN15 6LT
Born March 1951
Director
Appointed 22 May 2016

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 02 Feb 2000
Resigned 03 Feb 2000

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 02 Feb 2000
Resigned 03 Feb 2000

SPITZER, Daniel

Resigned
54 Fairholt Road, LondonN16 5HW
Born September 1941
Director
Appointed 03 Feb 2000
Resigned 25 May 2016

Persons with significant control

1

Mr Jaques Hoffman

Active
13 High Road, LondonN15 6LT
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
23 February 2026
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
19 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 November 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
22 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 January 2009
363aAnnual Return
Gazette Filings Brought Up To Date
31 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Gazette Notice Compulsary
21 October 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
3 September 2002
363aAnnual Return
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Restoration Order Of Court
30 August 2002
AC92AC92
Gazette Dissolved Compulsary
29 January 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
31 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 February 2000
NEWINCIncorporation