London
W1T 6AD
Director Name | Mr John Joseph Bruguier |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Role | Video Engineer |
Country of Residence | England |
Correspondence Address | 21a Askew Road Shepherds Bush London W12 9AD |
Secretary Name | Mr John Joseph Bruguier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Role | Video Engineer |
Country of Residence | England |
Correspondence Address | 21a Askew Road Shepherds Bush London W12 9AD |
Director Name | Julia Sloper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Julia Sloper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | the400.co.uk |
---|
Registered Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Julia Sloper 50.00% Ordinary |
---|---|
1 at £1 | Mark Andrew Sloper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,694 |
Cash | £12,614 |
Current Liabilities | £404,804 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 August 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
16 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2020 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 August 2019 | Registered 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 2019 | Resolutions
|
9 August 2019 | Appointment of a voluntary liquidator (3 pages) |
9 August 2019 | Statement of affairs (8 pages) |
14 June 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (1 page) |
10 April 2019 | Satisfaction of charge 3 in full (4 pages) |
10 April 2019 | Withdraw the company strike off application (1 page) |
12 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a director on 1 January 2018 (1 page) |
15 January 2018 | Cessation of Julie Susanne Sloper as a person with significant control on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page) |
15 January 2018 | Cessation of Julie Susanne Sloper as a person with significant control on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julia Sloper as a secretary on 1 January 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 27 February 2016 (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 27 February 2016 (4 pages) |
6 July 2017 | Previous accounting period shortened from 27 February 2017 to 31 August 2016 (1 page) |
6 July 2017 | Previous accounting period shortened from 27 February 2017 to 31 August 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (5 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 January 2015 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (5 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
23 January 2013 | Amended accounts made up to 27 February 2012 (5 pages) |
23 January 2013 | Amended accounts made up to 27 February 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 27 February 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 27 February 2011 (4 pages) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Amended accounts made up to 28 February 2010 (4 pages) |
2 March 2011 | Amended accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Julia Sloper on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Julia Sloper on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Julia Sloper on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Andrew Sloper on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Julia Sloper on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Julia Sloper on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Julia Sloper on 1 October 2009 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 February 2006 | Return made up to 31/10/05; full list of members (2 pages) |
9 February 2006 | Return made up to 31/10/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Return made up to 31/10/02; full list of members
|
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/10/01; full list of members (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 May 1996 | Registered 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 1996 | Accounting reference date extended from 31/10/95 to 28/02/96 (1 page) |
17 May 1996 | Registered 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 1996 | Accounting reference date extended from 31/10/95 to 28/02/96 (1 page) |
31 October 1994 | Incorporation (11 pages) |
31 October 1994 | Incorporation (11 pages) |