Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFC 27 LIMITED
Company Information for

CFC 27 LIMITED

69, 61 PRAED STREET, LONDON, W2 1NS,
Company Registration Number
05304858
Private Limited Company
Active

Company Overview

About Cfc 27 Ltd
CFC 27 LIMITED was founded on 2004-12-06 and has its registered office in London. The organisation's status is listed as "Active". Cfc 27 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CFC 27 LIMITED
 
Legal Registered Office
69
61 PRAED STREET
LONDON
W2 1NS
Other companies in W2
 
Previous Names
SECURE VENTURES (NO6) LIMITED14/01/2005
Filing Information
Company Number 05304858
Company ID Number 05304858
Date formed 2004-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFC 27 LIMITED
The accountancy firm based at this address is FANTAIL ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFC 27 LIMITED

Current Directors
Officer Role Date Appointed
ABOOREYHAN HAMIDI
Company Secretary 2008-12-24
ABOOREYHAN REHAN HAMIDI
Director 2011-11-14
LANGFORD COURT DEVELOPMENTS LTD
Director 2011-11-14
SHEKAR SHEKAN SHIRAZ CO. LTD
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMIR LAGHAEI
Director 2008-12-24 2009-11-06
PAUL MALCOLM DAVIS
Company Secretary 2004-12-06 2008-12-23
PAUL MALCOLM DAVIS
Director 2004-12-06 2008-12-23
ERROL ALAN LIPMAN
Director 2005-08-30 2008-12-23
LARRY GLENN LIPMAN
Director 2004-12-06 2008-12-23
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-12-06 2004-12-06
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOOREYHAN HAMIDI LANGFORD COURT DEVELOPMENTS LIMITED Company Secretary 2009-03-27 CURRENT 2007-01-16 Active - Proposal to Strike off
ABOOREYHAN REHAN HAMIDI GREENHAVEN COURT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR LANGFORD COURT DEVELOPMENTS LTD
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SHEKAR SHEKAN SHIRAZ CO. LTD
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-30CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Mr Abooreyhan Rehan Hamidi on 2016-05-17
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABOO REHAN HAMIDI / 17/05/2016
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM MAIL BOX 69 PRAED STREET LONDON W2 1NS ENGLAND
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABOO REHAN HAMIDI / 17/05/2016
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM MAIL BOX 69 PRAED STREET LONDON W2 1NS ENGLAND
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 19 Seymour Place London W1H 5BG
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 340 the Water Gardens London W2 2DH
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AAMDAmended accounts made up to 2012-03-31
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-25AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0114/12/11 ANNUAL RETURN FULL LIST
2012-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ABOO REHAN HAMIDI on 2012-02-16
2011-11-14AP02Appointment of Langford Court Developments Ltd as coporate director
2011-11-14AP01DIRECTOR APPOINTED MR ABOOREYHAN HAMIDI
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE LONDON NW1 5RA UNITED KINGDOM
2011-09-20GAZ1FIRST GAZETTE
2011-05-24AR0114/12/10 FULL LIST
2011-04-12DISS40DISS40 (DISS40(SOAD))
2011-04-11AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-07-24DISS40DISS40 (DISS40(SOAD))
2010-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-12-14AR0114/12/09 FULL LIST
2009-11-06AP02CORPORATE DIRECTOR APPOINTED SHEKAR SHEKAN SHIRAZ CO. LTD
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 121 HILLSBOROUGH COURT, MORTIMER CRESCENT, LONDON, NW6 5NT
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR AMIR LAGHAEI
2009-11-05AR0105/11/09 FULL LIST
2009-10-26AR0126/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR LAGHAEI / 26/10/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, 94-96 GREAT NORTH ROAD, LONDON, N2 0NL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR LARRY LIPMAN
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DAVIS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ERROL LIPMAN
2009-01-07288aSECRETARY APPOINTED ABOO REHAN HAMIDI
2009-01-06288aDIRECTOR APPOINTED AMIR LAGHAEI
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / LARRY LIPMAN / 20/03/2008
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2006-12-14363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14CERTNMCOMPANY NAME CHANGED SECURE VENTURES (NO6) LIMITED CERTIFICATE ISSUED ON 14/01/05
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CFC 27 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-20
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against CFC 27 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 4,000
Creditors Due Within One Year 2012-04-01 £ 88,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFC 27 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 441,218
Debtors 2012-04-01 £ 441,218
Fixed Assets 2012-04-01 £ 45,974
Shareholder Funds 2012-04-01 £ 394,487
Tangible Fixed Assets 2012-04-01 £ 45,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFC 27 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFC 27 LIMITED
Trademarks
We have not found any records of CFC 27 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFC 27 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CFC 27 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CFC 27 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCFC 27 LIMITEDEvent Date2011-09-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyCFC 27 LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyCFC 27 LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFC 27 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFC 27 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.