UKBizDB.co.uk

NATIONAL LOOSE LEAF COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary12 July 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director12 July 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director13 July 2007Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary22 December 2006Active
56-60 Saint John Street, London, EC1M 4DT

Secretary07 October 2001Active
27 Fordington Road, London, N6 4TD

Secretary-Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director22 December 2006Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director22 December 2006Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director22 December 2006Active
Flat 17 St Edmunds Court, St Edmunds Terrace, London, NW8

Director12 December 2006Active
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

Director22 December 2006Active
75 Randolph Avenue, London, W9 1DW

Director12 December 2006Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director12 July 2007Active
27 Fordington Road, London, N6 4TD

Director-Active
56-60 St John Street, London, EC1M 4DT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.