THREE HUNDRED LTD.
LONDON FABRIS LANE INVESTMENTS LTD

Hellopages » Greater London » Camden » WC1R 4JS

Company number 06192393
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of THREE HUNDRED LTD. are www.threehundred.co.uk, and www.three-hundred.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Hundred Ltd is a Private Limited Company. The company registration number is 06192393. Three Hundred Ltd has been working since 29 March 2007. The present status of the company is Active. The registered address of Three Hundred Ltd is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. DI PAOLA, Anthony is a Director of the company. GIGUERE, Jeffrey Joseph is a Director of the company. MILES, Jonathan Richard is a Director of the company. Secretary DAVIES, Simon James has been resigned. Secretary DOWNES, Timothy Garth has been resigned. Secretary DOWNES, Timothy Garth has been resigned. Director DAVIES, Simon James has been resigned. Director DOWNES, Timothy Garth has been resigned. Director FARRINGTON, Samuel William has been resigned. Director JACOBS, Nicholas Edgar Monat has been resigned. Director LANE, Hyacinth Mary has been resigned. Director LANE, Roderick Frederick Alexander has been resigned. Director MCWALTER, Alan James has been resigned. Director WHITEHEAD, Paul Brian has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 20 March 2015

Director
DI PAOLA, Anthony
Appointed Date: 26 February 2015
59 years old

Director
GIGUERE, Jeffrey Joseph
Appointed Date: 26 February 2015
65 years old

Director
MILES, Jonathan Richard
Appointed Date: 26 February 2015
56 years old

Resigned Directors

Secretary
DAVIES, Simon James
Resigned: 01 June 2012
Appointed Date: 16 October 2008

Secretary
DOWNES, Timothy Garth
Resigned: 31 March 2013
Appointed Date: 01 June 2012

Secretary
DOWNES, Timothy Garth
Resigned: 16 October 2008
Appointed Date: 29 March 2007

Director
DAVIES, Simon James
Resigned: 01 June 2012
Appointed Date: 16 October 2008
53 years old

Director
DOWNES, Timothy Garth
Resigned: 31 March 2013
Appointed Date: 15 May 2007
63 years old

Director
FARRINGTON, Samuel William
Resigned: 14 May 2010
Appointed Date: 15 May 2007
69 years old

Director
JACOBS, Nicholas Edgar Monat
Resigned: 29 September 2009
Appointed Date: 15 May 2007
67 years old

Director
LANE, Hyacinth Mary
Resigned: 26 February 2015
Appointed Date: 01 October 2013
76 years old

Director
LANE, Roderick Frederick Alexander
Resigned: 26 February 2015
Appointed Date: 29 March 2007
74 years old

Director
MCWALTER, Alan James
Resigned: 28 March 2013
Appointed Date: 19 August 2010
72 years old

Director
WHITEHEAD, Paul Brian
Resigned: 29 September 2009
Appointed Date: 15 May 2007
63 years old

Persons With Significant Control

Essilor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THREE HUNDRED LTD. Events

31 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
12 Feb 2016
Satisfaction of charge 2 in full
08 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,030,000

...
... and 65 more events
21 May 2007
Nc inc already adjusted 11/05/07
21 May 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2007
Incorporation

THREE HUNDRED LTD. Charges

14 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 12 February 2016
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Guarantee and debenture
Delivered: 24 May 2007
Status: Satisfied on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…