Background WavePink WaveYellow Wave

TWENTY SEVEN HOLLAND ROAD LIMITED (03379357)

TWENTY SEVEN HOLLAND ROAD LIMITED (03379357) is an active UK company. incorporated on 30 May 1997. 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. TWENTY SEVEN HOLLAND ROAD LIMITED has been registered for 28 years. Current directors include MCENERY, Margaret Mary, OCLOO, Kanya.

Company Number
03379357
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
27b Holland Road, London, W14 8HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCENERY, Margaret Mary, OCLOO, Kanya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY SEVEN HOLLAND ROAD LIMITED

TWENTY SEVEN HOLLAND ROAD LIMITED is an active company incorporated on 30 May 1997 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. TWENTY SEVEN HOLLAND ROAD LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03379357

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

27b Holland Road London, W14 8HJ,

Previous Addresses

2 Paul Gardens Croydon CR0 5QL
From: 1 May 2015To: 15 July 2016
27 Holland Road London W14 8HJ
From: 30 May 1997To: 1 May 2015
Timeline

13 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
May 97
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Aug 11
Funding Round
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Jul 17
New Owner
Jul 17
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCENERY, Margaret Mary

Active
Holland Road, LondonW14 8HJ
Born April 1980
Director
Appointed 27 Jun 2016

OCLOO, Kanya

Active
Holland Road, LondonW14 8HJ
Born February 1969
Director
Appointed 01 Jul 2016

SEABRA, Jose Filipe

Resigned
Ground Floor 27 Holland Road, LondonW14 8HJ
Secretary
Appointed 14 Jun 1997
Resigned 05 Jan 2015

SEABRA, Jose Filipe

Resigned
Ground Floor 27 Holland Road, LondonW14 8HJ
Secretary
Appointed 30 May 1997
Resigned 19 Aug 1999

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 30 May 1997
Resigned 14 Jun 1997

CLARK, Jeffrey

Resigned
27 Holland Road, LondonW14 8HJ
Born July 1947
Director
Appointed 30 May 1998
Resigned 30 Jun 1999

CLARKE, Derek

Resigned
27 Holland Road, LondonW14 8HJ
Born August 1960
Director
Appointed 30 May 1997
Resigned 05 Jan 2015

MALLOURIDES, Miltiades Philippon

Resigned
Paul Gardens, CroydonCR0 5QL
Born October 1939
Director
Appointed 05 Jan 2015
Resigned 29 Jun 2016

SEABRA, Jose Filipe

Resigned
Ground Floor 27 Holland Road, LondonW14 8HJ
Born September 1943
Director
Appointed 30 May 1997
Resigned 05 Jan 2015

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 30 May 1997
Resigned 14 Jun 1997

Persons with significant control

2

Kanya Ocloo

Active
Holland Road, LondonW14 8HJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017

Ms Margaret Mary Mcenery

Active
Holland Road, LondonW14 8HJ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 1999
AAAnnual Accounts
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
88(2)R88(2)R
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation