Company NameNumber Twenty Seven Investments Limited
DirectorsRajvinder Singh Jagdev and Alexandra Victoria Smyth
Company StatusActive
Company Number01152535
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rajvinder Singh Jagdev
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(34 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31c Stanhope Gardens
London
SW7 5QY
Director NameMs Alexandra Victoria Smyth
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2014(40 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 31 Stanhope Gardens
London
SW7 5QY
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed01 December 2013(39 years, 11 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NamePhilip Graham Middleton
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed27 November 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 February 2001)
RoleBanker
Correspondence Address31 Stanhope Gardens
London
SW7 5QY
Director NameMs Joanna Mary Katherine Nichols
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1993)
RoleSecretary
Correspondence AddressFlat C 31 Stanhope Gardens
London
SW7 5QY
Director NameMs Marguerite W Walsh-Atkins
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressFlat A 31 Stanhope Gardens
London
SW7 5QY
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed27 November 1991(17 years, 11 months after company formation)
Appointment Duration22 years (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameUrsula Mary Clifton Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressFlat E
31 Stanhope Gardens
London
Sw7
Director NameCatherine Jane Lawson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleModel
Correspondence Address31d Stanhope Gardens
London
SW7 5QY
Director NamePhyllida Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleConsultant
Correspondence Address31d Stanhope Gardens
London
SW7 5QY
Director NameHon Lord Burnham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 August 2007)
RoleInvestment Management
Correspondence AddressFlat A 31 Stanhope Gardens
London
SW7 5QY
Director NameDuncan Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2008)
RoleFiannce
Correspondence Address31 Stanhope Gardens
London
SW7 5QY
Director NameRobert Stephen Bennett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2013)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameStephen Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(35 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr James Brett Lusty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(40 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31b Stanhope Gardens
London
SW7 5QY

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexandra Smyth
16.67%
Ordinary
1 at £1Catherine Moray
16.67%
Ordinary
1 at £1Harvey Curry & Paramjit Kaur Curry
16.67%
Ordinary
1 at £1Humbertus Henrich
16.67%
Ordinary
1 at £1James Brett Lusty
16.67%
Ordinary
1 at £1Surinder Singh Jagdev
16.67%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

6 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
25 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 25 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 25 December 2016 (3 pages)
10 July 2017Cessation of James Brett Lusty as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Alexandra Victoria Smyth as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of James Brett Lusty as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Alexandra Victoria Smyth as a person with significant control on 10 July 2017 (1 page)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 25 December 2015 (6 pages)
22 June 2016Accounts for a dormant company made up to 25 December 2015 (6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(6 pages)
15 July 2015Accounts for a dormant company made up to 25 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 25 December 2014 (6 pages)
21 October 2014Appointment of M2 Property Limited as a secretary on 1 December 2013 (2 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(6 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(6 pages)
21 October 2014Appointment of M2 Property Limited as a secretary on 1 December 2013 (2 pages)
21 October 2014Appointment of M2 Property Limited as a secretary on 1 December 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 25 December 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 25 December 2013 (6 pages)
2 July 2014Termination of appointment of Stephen Hall as a director (1 page)
2 July 2014Termination of appointment of Stephen Hall as a director (1 page)
17 February 2014Appointment of Alexandra Victoria Smyth as a director (2 pages)
17 February 2014Appointment of Alexandra Victoria Smyth as a director (2 pages)
3 February 2014Appointment of Mr James Brett Lusty as a director (2 pages)
3 February 2014Appointment of Mr James Brett Lusty as a director (2 pages)
11 December 2013Registered office address changed from 27 Palace Gate London W8 5LS on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from 27 Palace Gate London W8 5LS on 11 December 2013 (2 pages)
3 December 2013Termination of appointment of Charles Lindon as a secretary (1 page)
3 December 2013Termination of appointment of Charles Lindon as a secretary (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(5 pages)
27 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
27 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
28 May 2013Termination of appointment of Robert Bennett as a director (1 page)
28 May 2013Termination of appointment of Robert Bennett as a director (1 page)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption full accounts made up to 25 December 2011 (9 pages)
25 September 2012Total exemption full accounts made up to 25 December 2011 (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 25 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 25 December 2010 (9 pages)
14 December 2010Appointment of Stephen Hall as a director (3 pages)
14 December 2010Appointment of Robert Stephen Bennett as a director (3 pages)
14 December 2010Appointment of Robert Stephen Bennett as a director (3 pages)
14 December 2010Appointment of Stephen Hall as a director (3 pages)
22 October 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
22 October 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
19 November 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Rajvinder Singh Jagdev on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Rajvinder Singh Jagdev on 13 October 2009 (2 pages)
21 October 2008Return made up to 14/10/08; full list of members (5 pages)
21 October 2008Return made up to 14/10/08; full list of members (5 pages)
18 September 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
18 September 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
12 June 2008Appointment terminated director duncan anderson (1 page)
12 June 2008Appointment terminated director duncan anderson (1 page)
4 June 2008Director appointed rajvinder singh jagdev (2 pages)
4 June 2008Director appointed rajvinder singh jagdev (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: c a daw & son LTD 27 palace gate london W8 5LS (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: c a daw & son LTD 27 palace gate london W8 5LS (1 page)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
17 October 2007Location of debenture register (1 page)
19 September 2007Total exemption full accounts made up to 25 December 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 25 December 2006 (10 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
29 November 2005Return made up to 14/10/05; full list of members (9 pages)
29 November 2005Return made up to 14/10/05; full list of members (9 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Total exemption full accounts made up to 25 December 2004 (10 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Total exemption full accounts made up to 25 December 2004 (10 pages)
28 October 2004Return made up to 14/10/04; full list of members (9 pages)
28 October 2004Return made up to 14/10/04; full list of members (9 pages)
27 October 2004Full accounts made up to 25 December 2003 (8 pages)
27 October 2004Full accounts made up to 25 December 2003 (8 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2003Full accounts made up to 25 December 2002 (10 pages)
29 October 2003Full accounts made up to 25 December 2002 (10 pages)
31 January 2003Full accounts made up to 25 December 2001 (10 pages)
31 January 2003Full accounts made up to 25 December 2001 (10 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
16 January 2002Full accounts made up to 25 December 2000 (10 pages)
16 January 2002Full accounts made up to 25 December 2000 (10 pages)
18 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
20 November 2000Return made up to 16/11/00; full list of members (7 pages)
20 November 2000Return made up to 16/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 25 December 1999 (7 pages)
28 September 2000Full accounts made up to 25 December 1999 (7 pages)
20 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1999Full accounts made up to 25 December 1998 (7 pages)
7 October 1999Full accounts made up to 25 December 1998 (7 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
14 September 1999Registered office changed on 14/09/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
22 January 1999Return made up to 20/11/98; change of members (6 pages)
22 January 1999Return made up to 20/11/98; change of members (6 pages)
13 October 1998Full accounts made up to 25 December 1997 (8 pages)
13 October 1998Full accounts made up to 25 December 1997 (8 pages)
28 November 1997Return made up to 20/11/97; no change of members (6 pages)
28 November 1997Return made up to 20/11/97; no change of members (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 25 December 1996 (8 pages)
2 May 1997Full accounts made up to 25 December 1996 (8 pages)
25 January 1997Return made up to 27/11/96; full list of members (6 pages)
25 January 1997Return made up to 27/11/96; full list of members (6 pages)
25 March 1996Full accounts made up to 25 December 1995 (7 pages)
25 March 1996Full accounts made up to 25 December 1995 (7 pages)
19 January 1996Return made up to 27/11/95; no change of members (4 pages)
19 January 1996Return made up to 27/11/95; no change of members (4 pages)
5 October 1995Full accounts made up to 25 December 1994 (8 pages)
5 October 1995Full accounts made up to 25 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 April 1974Memorandum and Articles of Association (14 pages)
26 April 1974Memorandum and Articles of Association (14 pages)
26 April 1974Memorandum and Articles of Association (13 pages)
26 April 1974Memorandum and Articles of Association (13 pages)
19 December 1973Incorporation (26 pages)
19 December 1973Incorporation (26 pages)