Twenty Seven Holland Road Limited LONDON


Founded in 1997, Twenty Seven Holland Road, classified under reg no. 03379357 is an active company. Currently registered at 27b Holland Road W14 8HJ, London the company has been in the business for 27 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Kanya O., Margaret M.. Of them, Margaret M. has been with the company the longest, being appointed on 27 June 2016 and Kanya O. has been with the company for the least time - from 1 July 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twenty Seven Holland Road Limited Address / Contact

Office Address 27b Holland Road
Town London
Post code W14 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379357
Date of Incorporation Fri, 30th May 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kanya O.

Position: Director

Appointed: 01 July 2016

Margaret M.

Position: Director

Appointed: 27 June 2016

Miltiades M.

Position: Director

Appointed: 05 January 2015

Resigned: 29 June 2016

Jeffrey C.

Position: Director

Appointed: 30 May 1998

Resigned: 30 June 1999

Jose S.

Position: Secretary

Appointed: 14 June 1997

Resigned: 05 January 2015

Jose S.

Position: Director

Appointed: 30 May 1997

Resigned: 05 January 2015

Worldform Limited

Position: Nominee Director

Appointed: 30 May 1997

Resigned: 14 June 1997

Derek C.

Position: Director

Appointed: 30 May 1997

Resigned: 05 January 2015

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 30 May 1997

Resigned: 14 June 1997

Jose S.

Position: Secretary

Appointed: 30 May 1997

Resigned: 19 August 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Margaret M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Kanya O. This PSC owns 25-50% shares.

Margaret M.

Notified on 14 July 2017
Nature of control: 25-50% shares

Kanya O.

Notified on 14 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 1333 343       
Balance Sheet
Net Assets Liabilities 3 3433 3433 3433 3433 3433 3433 3433 343
Property Plant Equipment 3 3433 3433 3433 3433 3433 3433 3433 343
Cash Bank In Hand270        
Current Assets1 390        
Debtors1 120        
Net Assets Liabilities Including Pension Asset Liability4 1333 343       
Tangible Fixed Assets3 3433 343       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve-7 626-8 416       
Shareholder Funds4 1333 343       
Other
Version Production Software     2 0202 0212 0222 023
Nominal Value Allotted Share Capital 55555555
Number Shares Allotted 55555555
Par Value Share 11111111
Property Plant Equipment Gross Cost 3 3433 3433 3433 3433 3433 3433 3433 343
Creditors Due Within One Year600        
Net Current Assets Liabilities790        
Share Capital Allotted Called Up Paid55       
Share Premium Account11 75411 754       
Tangible Fixed Assets Cost Or Valuation3 3433 343       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/05/31
filed on: 10th, February 2023
Free Download (6 pages)

Company search

Advertisements