Founded in 1977, Naparin Ltd has its registered office in Birmingham, it has a status of "Active". There are 4 directors listed for this organisation. We don't currently know the number of employees at Naparin Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KALAVANAS, Anna | N/A | 04 October 2006 | 1 |
KALAVANAS, George Nicholas | N/A | 04 October 2006 | 1 |
KALAVANAS, Nicholas | 11 October 1998 | 11 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUVIERIS, Panos | 24 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 03 April 2019 | |
PSC04 - N/A | 03 April 2019 | |
AP03 - Appointment of secretary | 25 March 2019 | |
AA - Annual Accounts | 24 January 2019 | |
MR01 - N/A | 29 November 2018 | |
RESOLUTIONS - N/A | 04 October 2018 | |
MA - Memorandum and Articles | 04 October 2018 | |
RESOLUTIONS - N/A | 26 September 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 30 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
TM02 - Termination of appointment of secretary | 09 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 10 April 2015 | |
CH01 - Change of particulars for director | 10 April 2015 | |
CH01 - Change of particulars for director | 10 April 2015 | |
CH03 - Change of particulars for secretary | 10 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 16 April 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 May 2013 | |
MR04 - N/A | 04 May 2013 | |
MR04 - N/A | 04 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 30 January 2011 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 07 September 2003 | |
363s - Annual Return | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
AA - Annual Accounts | 17 October 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 05 December 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
363s - Annual Return | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 08 September 1999 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 07 April 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
363s - Annual Return | 07 April 1998 | |
AA - Annual Accounts | 03 March 1998 | |
287 - Change in situation or address of Registered Office | 17 December 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 18 February 1996 | |
363s - Annual Return | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1994 | |
AA - Annual Accounts | 19 October 1994 | |
395 - Particulars of a mortgage or charge | 05 July 1994 | |
395 - Particulars of a mortgage or charge | 25 June 1994 | |
363s - Annual Return | 14 April 1994 | |
288 - N/A | 21 March 1994 | |
AA - Annual Accounts | 06 August 1993 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 24 September 1992 | |
AA - Annual Accounts | 06 April 1992 | |
363a - Annual Return | 06 April 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 01 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 1991 | |
AA - Annual Accounts | 29 October 1990 | |
363 - Annual Return | 29 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
AA - Annual Accounts | 13 March 1989 | |
363 - Annual Return | 13 March 1989 | |
395 - Particulars of a mortgage or charge | 28 November 1988 | |
395 - Particulars of a mortgage or charge | 09 August 1988 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 14 April 1988 | |
AA - Annual Accounts | 01 October 1987 | |
363 - Annual Return | 01 October 1987 | |
AA - Annual Accounts | 26 September 1986 | |
363 - Annual Return | 26 September 1986 | |
AA - Annual Accounts | 28 August 1985 | |
AA - Annual Accounts | 22 June 1985 | |
AA - Annual Accounts | 21 December 1984 | |
AA - Annual Accounts | 20 December 1984 | |
AA - Annual Accounts | 13 May 1983 | |
AA - Annual Accounts | 12 May 1983 | |
AA - Annual Accounts | 18 November 1979 | |
AA - Annual Accounts | 17 November 1979 | |
MISC - Miscellaneous document | 29 July 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2018 | Outstanding |
N/A |
Legal charge | 23 March 2005 | Fully Satisfied |
N/A |
Legal charge | 19 October 2002 | Outstanding |
N/A |
Debenture | 19 September 2002 | Outstanding |
N/A |
Legal charge | 31 August 2000 | Fully Satisfied |
N/A |
Legal charge | 03 September 1999 | Fully Satisfied |
N/A |
Legal charge | 17 June 1994 | Fully Satisfied |
N/A |
Debenture | 07 June 1994 | Fully Satisfied |
N/A |
Charge | 04 March 1992 | Fully Satisfied |
N/A |
Debenture | 06 February 1992 | Fully Satisfied |
N/A |
Legal charge | 09 November 1988 | Fully Satisfied |
N/A |
Floating charge | 27 July 1988 | Fully Satisfied |
N/A |
Mortgage | 29 June 1984 | Fully Satisfied |
N/A |
Mortgage | 29 June 1984 | Fully Satisfied |
N/A |
Legal charge | 10 January 1983 | Fully Satisfied |
N/A |
Legal charge | 10 January 1983 | Fully Satisfied |
N/A |
Second mortgage | 13 September 1982 | Fully Satisfied |
N/A |
Legal charge | 31 December 1980 | Fully Satisfied |
N/A |