This company is commonly known as National Loose Leaf Company Limited. The company was founded 112 years ago and was given the registration number 00117277. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NATIONAL LOOSE LEAF COMPANY LIMITED |
---|---|---|
Company Number | : | 00117277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1911 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 12 July 2007 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 12 July 2007 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 13 July 2007 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 22 December 2006 | Active |
56-60 Saint John Street, London, EC1M 4DT | Secretary | 07 October 2001 | Active |
27 Fordington Road, London, N6 4TD | Secretary | - | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 22 December 2006 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 22 December 2006 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 22 December 2006 | Active |
Flat 17 St Edmunds Court, St Edmunds Terrace, London, NW8 | Director | 12 December 2006 | Active |
Flat 4, 21 York Terrace East, London, NW1 4PT | Director | - | Active |
56-60 St John Street, London, EC1M 4DT | Director | - | Active |
21, Albert Square, London, SW8 1BS | Director | 22 December 2006 | Active |
75 Randolph Avenue, London, W9 1DW | Director | 12 December 2006 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 12 July 2007 | Active |
27 Fordington Road, London, N6 4TD | Director | - | Active |
56-60 St John Street, London, EC1M 4DT | Director | - | Active |
Structadene Limited | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Alpha Gamma Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.