Background WavePink WaveYellow Wave

NATIONAL LOOSE LEAF COMPANY LIMITED (00117277)

NATIONAL LOOSE LEAF COMPANY LIMITED (00117277) is an active UK company. incorporated on 16 August 1911. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NATIONAL LOOSE LEAF COMPANY LIMITED has been registered for 114 years. Current directors include GOLDBERGER, Michael Robert, PEARLMAN, David Alan.

Company Number
00117277
Status
active
Type
ltd
Incorporated
16 August 1911
Age
114 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERGER, Michael Robert, PEARLMAN, David Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL LOOSE LEAF COMPANY LIMITED

NATIONAL LOOSE LEAF COMPANY LIMITED is an active company incorporated on 16 August 1911 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NATIONAL LOOSE LEAF COMPANY LIMITED was registered 114 years ago.(SIC: 41100)

Status

active

Active since 114 years ago

Company No

00117277

LTD Company

Age

114 Years

Incorporated 16 August 1911

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Apr 19
Director Left
Jul 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 12 Jul 2007

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 12 Jul 2007

PEARLMAN, David Alan

Active
Floor 6, LondonE1W 1YW
Born October 1945
Director
Appointed 13 Jul 2007

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 22 Dec 2006
Resigned 12 Jul 2007

ODDIE, Juliet

Resigned
56-60 Saint John Street, LondonEC1M 4DT
Secretary
Appointed 07 Oct 2001
Resigned 22 Dec 2006

SMITH, Nicholas Norton Jeremy

Resigned
27 Fordington Road, LondonN6 4TD
Secretary
Appointed N/A
Resigned 07 Oct 2001

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 22 Dec 2006
Resigned 12 Jul 2007

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 22 Dec 2006
Resigned 31 Mar 2007

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 22 Dec 2006
Resigned 12 Jul 2007

GRANT, Benjamin Paul

Resigned
Flat 17 St Edmunds Court, LondonNW8
Born July 1980
Director
Appointed 12 Dec 2006
Resigned 22 Dec 2006

GRANT, Ian Douglas

Resigned
Flat 4, LondonNW1 4PT
Born March 1953
Director
Appointed N/A
Resigned 22 Dec 2006

GRANT, Roger Lloyd Jamie

Resigned
56-60 St John Street, LondonEC1M 4DT
Born March 1947
Director
Appointed N/A
Resigned 22 Dec 2006

HARDIE, Nicholas Alan Scott

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 22 Dec 2006
Resigned 12 Jul 2007

KELSEY, Neil Richard

Resigned
75 Randolph Avenue, LondonW9 1DW
Born May 1943
Director
Appointed 12 Dec 2006
Resigned 22 Dec 2006

PATEL, Gulam Mohamed

Resigned
Floor 6, LondonE1W 1YW
Born February 1948
Director
Appointed 12 Jul 2007
Resigned 30 Jun 2021

SMITH, Nicholas Norton Jeremy

Resigned
27 Fordington Road, LondonN6 4TD
Born March 1940
Director
Appointed N/A
Resigned 14 Dec 2001

ZAPHIRIOU ZARIFI, Ari Charles

Resigned
56-60 St John Street, LondonEC1M 4DT
Born March 1946
Director
Appointed N/A
Resigned 22 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
190190
Legacy
8 February 2008
353353
Legacy
8 February 2008
288cChange of Particulars
Legacy
16 January 2008
287Change of Registered Office
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
155(6)a155(6)a
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
16 January 2007
AUDAUD
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Resolution
19 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
16 October 2001
353353
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
14 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
23 January 1990
403aParticulars of Charge Subject to s859A
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
17 June 1987
288288
Legacy
29 May 1987
225(2)225(2)
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts