Background WavePink WaveYellow Wave

EUROHOFF INVESTMENTS LTD. (03920627)

EUROHOFF INVESTMENTS LTD. (03920627) is an active UK company. incorporated on 7 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. EUROHOFF INVESTMENTS LTD. has been registered for 26 years. Current directors include HOFFMAN, Jacques.

Company Number
03920627
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
30 Paget Road, London, N16 5NQ
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
E

EUROHOFF INVESTMENTS LTD.

EUROHOFF INVESTMENTS LTD. is an active company incorporated on 7 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. EUROHOFF INVESTMENTS LTD. was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03920627

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 21/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 21 November 2026
Period: 28 February 2025 - 21 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

30 Paget Road London, N16 5NQ,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 12 February 2018To: 1 May 2024
5 Windus Road London N16 6UT
From: 7 February 2000To: 12 February 2018
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Feb 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOFFMAN, Faige Iehidis

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 07 Feb 2000

HOFFMAN, Jacques

Active
30 Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 07 Feb 2000

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 07 Feb 2000
Resigned 08 Feb 2000

HOFFMAN, Issac Jacob

Resigned
9 Givat Moshe, Jerusalem
Born April 1973
Director
Appointed 10 Mar 2006
Resigned 01 Mar 2007

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 07 Feb 2000
Resigned 08 Feb 2000

Persons with significant control

1

Mr Jacques Hoffman

Active
Paget Road, LondonN16 5NQ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 June 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
11 September 2002
287Change of Registered Office
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Gazette Notice Compulsary
31 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 February 2000
NEWINCIncorporation