Background WavePink WaveYellow Wave

CFC 27 LIMITED (05304858)

CFC 27 LIMITED (05304858) is an active UK company. incorporated on 6 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CFC 27 LIMITED has been registered for 21 years. Current directors include HAMIDI, Abooreyhan.

Company Number
05304858
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
19 Seymour Place, London, W1H 5BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMIDI, Abooreyhan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFC 27 LIMITED

CFC 27 LIMITED is an active company incorporated on 6 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CFC 27 LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05304858

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SECURE VENTURES (NO6) LIMITED
From: 6 December 2004To: 14 January 2005
Contact
Address

19 Seymour Place London, W1H 5BG,

Previous Addresses

PO Box 4385 05304858 - Companies House Default Address Cardiff CF14 8LH
From: 17 May 2016To: 26 August 2025
, Mail Box 69 Praed Street, London, W2 1NS, England
From: 16 May 2016To: 17 May 2016
, 19 Seymour Place, London, W1H 5BG
From: 13 October 2015To: 16 May 2016
, 340 the Water Gardens, London, W2 2DH
From: 14 November 2011To: 13 October 2015
, 259-269 Old Marylebone Road, Winchester House, London, NW1 5RA, United Kingdom
From: 6 November 2009To: 14 November 2011
, 121 Hillsborough Court, Mortimer Crescent, London, NW6 5NT
From: 6 December 2004To: 6 November 2009
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 11
Director Joined
Nov 11
Loan Cleared
Mar 17
Director Left
Dec 23
Director Left
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAMIDI, Abooreyhan

Active
Praed Street, LondonW2 1NS
Secretary
Appointed 24 Dec 2008

HAMIDI, Abooreyhan

Active
Praed Street, LondonW2 1NS
Born June 1955
Director
Appointed 14 Nov 2011

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 06 Dec 2004
Resigned 23 Dec 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 06 Dec 2004

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 06 Dec 2004
Resigned 23 Dec 2008

LAGHAEI, Amir

Resigned
St Anns Road, LondonN15 6DT
Born March 1978
Director
Appointed 24 Dec 2008
Resigned 06 Nov 2009

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 30 Aug 2005
Resigned 23 Dec 2008

LIPMAN, Larry Glenn, Dr

Resigned
51 Prince Albert Road, LondonNW8 7LB
Born September 1956
Director
Appointed 06 Dec 2004
Resigned 23 Dec 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 Dec 2004
Resigned 06 Dec 2004

LANGFORD COURT DEVELOPMENTS LTD

Resigned
The Water Gardens, LondonW2 2DH
Corporate director
Appointed 14 Nov 2011
Resigned 12 Dec 2023

SHEKAR SHEKAN SHIRAZ CO. LTD

Resigned
Old Marylebone Road, LondonNW1 5RA
Corporate director
Appointed 06 Nov 2009
Resigned 12 Dec 2023

Persons with significant control

1

Mr Abooreyhan Hamidi

Active
Seymour Place, LondonW1H 5BG
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Replacement Filing Of Confirmation Statement With Made Up Date
10 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
16 May 2025
RP05RP05
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
13 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
14 November 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Gazette Filings Brought Up To Date
12 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Appoint Corporate Director Company With Name
6 November 2009
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
7 April 2009
287Change of Registered Office
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation