Company NameThe 400 Company Limited
Company StatusDissolved
Company Number02984684
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Andrew Sloper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr John Joseph Bruguier
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleVideo Engineer
Country of ResidenceEngland
Correspondence Address21a Askew Road
Shepherds Bush
London
W12 9AD
Secretary NameMr John Joseph Bruguier
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleVideo Engineer
Country of ResidenceEngland
Correspondence Address21a Askew Road
Shepherds Bush
London
W12 9AD
Director NameJulia Sloper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameJulia Sloper
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethe400.co.uk

Location

Registered AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Julia Sloper
50.00%
Ordinary
1 at £1Mark Andrew Sloper
50.00%
Ordinary

Financials

Year2014
Net Worth£34,694
Cash£12,614
Current Liabilities£404,804

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 August 2009Delivered on: 21 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
7 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold first floor unit no 6-14 2A askew cresent shepherds bush london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 October 1999Delivered on: 19 October 1999
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 January 1997Delivered on: 1 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Return of final meeting in a creditors' voluntary winding up (8 pages)
12 August 2019Registered office address changed from 37 Warren Street London W1T 6AD to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 12 August 2019 (2 pages)
9 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-22
(1 page)
9 August 2019Appointment of a voluntary liquidator (3 pages)
9 August 2019Statement of affairs (8 pages)
14 June 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (1 page)
10 April 2019Satisfaction of charge 3 in full (4 pages)
10 April 2019Withdraw the company strike off application (1 page)
12 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Termination of appointment of Julia Sloper as a director on 1 January 2018 (1 page)
15 January 2018Cessation of Julie Susanne Sloper as a person with significant control on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Julia Sloper as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page)
15 January 2018Cessation of Julie Susanne Sloper as a person with significant control on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
10 October 2017Amended total exemption small company accounts made up to 27 February 2016 (4 pages)
10 October 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
10 October 2017Amended total exemption small company accounts made up to 27 February 2016 (4 pages)
6 July 2017Previous accounting period shortened from 27 February 2017 to 31 August 2016 (1 page)
6 July 2017Previous accounting period shortened from 27 February 2017 to 31 August 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
19 January 2015Total exemption small company accounts made up to 27 February 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 27 February 2014 (5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
23 January 2013Amended accounts made up to 27 February 2012 (5 pages)
23 January 2013Amended accounts made up to 27 February 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 27 February 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 27 February 2012 (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 27 February 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 27 February 2011 (4 pages)
30 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
30 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 March 2011Amended accounts made up to 28 February 2010 (4 pages)
2 March 2011Amended accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Julia Sloper on 1 October 2009 (1 page)
2 December 2009Director's details changed for Julia Sloper on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Julia Sloper on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Julia Sloper on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Julia Sloper on 1 October 2009 (1 page)
2 December 2009Director's details changed for Julia Sloper on 1 October 2009 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Return made up to 31/10/07; full list of members (2 pages)
19 December 2007Return made up to 31/10/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2006Return made up to 31/10/05; full list of members (2 pages)
9 February 2006Return made up to 31/10/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Return made up to 31/10/01; full list of members (5 pages)
9 January 2002Return made up to 31/10/01; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
16 January 2001Return made up to 31/10/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
8 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
23 December 1998Return made up to 31/10/98; full list of members (6 pages)
23 December 1998Return made up to 31/10/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
30 June 1998Accounts for a small company made up to 28 February 1997 (6 pages)
13 January 1998Return made up to 31/10/97; full list of members (6 pages)
13 January 1998Return made up to 31/10/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 28 February 1996 (7 pages)
25 July 1997Accounts for a small company made up to 28 February 1996 (7 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
17 May 1996Registered office changed on 17/05/96 from: units A1 & A2 askew crescent workshops 2A askew crescent shepherds bush london W12 9DP (1 page)
17 May 1996Accounting reference date extended from 31/10/95 to 28/02/96 (1 page)
17 May 1996Registered office changed on 17/05/96 from: units A1 & A2 askew crescent workshops 2A askew crescent shepherds bush london W12 9DP (1 page)
17 May 1996Accounting reference date extended from 31/10/95 to 28/02/96 (1 page)
31 October 1994Incorporation (11 pages)
31 October 1994Incorporation (11 pages)