THE 400 COMPANY LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02984684
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 27 February 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of THE 400 COMPANY LIMITED are www.the400company.co.uk, and www.the-400-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The 400 Company Limited is a Private Limited Company. The company registration number is 02984684. The 400 Company Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of The 400 Company Limited is 37 Warren Street London W1t 6ad. . SLOPER, Julia is a Secretary of the company. SLOPER, Julia is a Director of the company. SLOPER, Mark Andrew is a Director of the company. Secretary BRUGUIER, John Joseph has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BRUGUIER, John Joseph has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SLOPER, Julia
Appointed Date: 31 January 1997

Director
SLOPER, Julia
Appointed Date: 31 January 1997
54 years old

Director
SLOPER, Mark Andrew
Appointed Date: 31 October 1994
60 years old

Resigned Directors

Secretary
BRUGUIER, John Joseph
Resigned: 31 January 1997
Appointed Date: 31 October 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Director
BRUGUIER, John Joseph
Resigned: 31 January 1997
Appointed Date: 31 October 1994
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Persons With Significant Control

Mrs Julie Susanne Sloper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Sloper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE 400 COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 27 February 2016
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 27 February 2015
...
... and 60 more events
26 Feb 1996
Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 1994
Registered office changed on 09/11/94 from: 372 old street london EC1V 9LT

09 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1994
Director resigned;new director appointed

31 Oct 1994
Incorporation

THE 400 COMPANY LIMITED Charges

20 August 2009
Legal assignment
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 May 2009
Legal mortgage
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold first floor unit no 6-14 2A askew cresent…
15 October 1999
Fixed charge on purchased debts which fail to vest
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
28 January 1997
Fixed and floating charge
Delivered: 1 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…