About

Registered Number: 01323643
Date of Incorporation: 29/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 279 Hagley Road, Edgbaston, Birmingham, B16 9NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.