CFC 27 LIMITED

Register to unlock more data on OkredoRegister

CFC 27 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304858

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19 Seymour Place, London W1H 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon10/03/2026
-
dot icon03/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon02/03/2026
-
dot icon12/02/2026
Change of details for Mr Abooreyhan Hamidi as a person with significant control on 2026-02-12
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
Registered office address changed from PO Box 4385 05304858 - Companies House Default Address Cardiff CF14 8LH to 19 Seymour Place London W1H 5BG on 2025-08-26
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon16/05/2025
Registered office address changed to PO Box 4385, 05304858 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Termination of appointment of Langford Court Developments Ltd as a director on 2023-12-12
dot icon15/12/2023
Termination of appointment of Shekar Shekan Shiraz Co. Ltd as a director on 2023-12-12
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon12/03/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon29/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Satisfaction of charge 1 in full
dot icon29/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Director's details changed for Mr Abooreyhan Rehan Hamidi on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Mr Aboo Rehan Hamidi on 2016-05-17
dot icon17/05/2016
Registered office address changed from , Mail Box 69 Praed Street, London, W2 1NS, England to PO Box 69 61 Praed Street London W2 1NS on 2016-05-17
dot icon16/05/2016
Registered office address changed from , 19 Seymour Place, London, W1H 5BG to PO Box 69 61 Praed Street London W2 1NS on 2016-05-16
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Registered office address changed from , 340 the Water Gardens, London, W2 2DH to PO Box 69 61 Praed Street London W2 1NS on 2015-10-13
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2014
Amended accounts made up to 2012-03-31
dot icon27/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Mr Aboo Rehan Hamidi on 2012-02-16
dot icon14/11/2011
Appointment of Langford Court Developments Ltd as a director
dot icon14/11/2011
Appointment of Mr Abooreyhan Hamidi as a director
dot icon14/11/2011
Registered office address changed from , 259-269 Old Marylebone Road, Winchester House, London, NW1 5RA, United Kingdom on 2011-11-14
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon23/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/11/2009
Appointment of Shekar Shekan Shiraz Co. Ltd as a director
dot icon06/11/2009
Registered office address changed from , 121 Hillsborough Court, Mortimer Crescent, London, NW6 5NT on 2009-11-06
dot icon06/11/2009
Termination of appointment of Amir Laghaei as a director
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/10/2009
Director's details changed for Amir Laghaei on 2009-10-26
dot icon07/04/2009
Registered office changed on 07/04/2009 from, 94-96 great north road, london, N2 0NL
dot icon19/01/2009
Appointment terminated director larry lipman
dot icon15/01/2009
Appointment terminated director and secretary paul davis
dot icon14/01/2009
Appointment terminated director errol lipman
dot icon07/01/2009
Secretary appointed aboo rehan hamidi
dot icon06/01/2009
Director appointed amir laghaei
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / larry lipman / 20/03/2008
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 06/12/07; no change of members
dot icon14/12/2006
Return made up to 06/12/06; full list of members
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon22/09/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon08/09/2005
New director appointed
dot icon07/09/2005
Particulars of mortgage/charge
dot icon14/01/2005
Certificate of change of name
dot icon16/12/2004
Registered office changed on 16/12/04 from: 76 whitchurch road, cardiff, CF14 3LX
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon06/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
528.57K
-
0.00
-
-
2022
1
528.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abooreyhan Hamidi
Director
14/11/2011 - Present
11
Laghaei, Amir
Director
24/12/2008 - 06/11/2009
1
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
06/12/2004 - 06/12/2004
4893
LANGFORD COURT DEVELOPMENTS LTD
Corporate Director
14/11/2011 - 12/12/2023
-
SHEKAR SHEKAN SHIRAZ CO. LTD
Corporate Director
06/11/2009 - 12/12/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFC 27 LIMITED

CFC 27 LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 19 Seymour Place, London W1H 5BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFC 27 LIMITED?

toggle

CFC 27 LIMITED is currently Active. It was registered on 06/12/2004 .

Where is CFC 27 LIMITED located?

toggle

CFC 27 LIMITED is registered at 19 Seymour Place, London W1H 5BG.

What does CFC 27 LIMITED do?

toggle

CFC 27 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CFC 27 LIMITED?

toggle

The latest filing was on 10/03/2026: undefined.