About

Registered Number: 02651070
Date of Incorporation: 03/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 283 Green Lanes, Palmers Green, London, N13 4XS,

 

Napclan (UK) Ltd was founded on 03 October 1991 and are based in London, it has a status of "Active". There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIKHLIA, Amish Dinesh 20 April 2003 30 September 2017 1
PATEL, Barindra Shantilal N/A 30 September 2017 1
PATEL, Bindu N/A 30 September 2017 1
PATEL, Rutvig Barindra 06 December 2007 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 October 2018
AA01 - Change of accounting reference date 25 September 2018
MR04 - N/A 16 August 2018
CS01 - N/A 16 November 2017
CH01 - Change of particulars for director 13 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
PSC02 - N/A 04 October 2017
AD01 - Change of registered office address 04 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
MR01 - N/A 04 October 2017
MR01 - N/A 04 October 2017
MR01 - N/A 04 October 2017
MR01 - N/A 04 October 2017
MR04 - N/A 08 September 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 October 2015
CH03 - Change of particulars for secretary 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 28 October 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 16 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 05 May 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
123 - Notice of increase in nominal capital 27 November 2003
363a - Annual Return 15 October 2003
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363a - Annual Return 08 October 2002
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 09 October 2001
AA - Annual Accounts 12 October 2000
363a - Annual Return 10 October 2000
395 - Particulars of a mortgage or charge 18 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
AA - Annual Accounts 26 January 2000
225 - Change of Accounting Reference Date 13 January 2000
363a - Annual Return 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 14 May 1996
395 - Particulars of a mortgage or charge 11 January 1996
395 - Particulars of a mortgage or charge 11 January 1996
363s - Annual Return 01 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 26 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 27 October 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 15 December 1993
363x - Annual Return 17 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1992
395 - Particulars of a mortgage or charge 02 March 1992
RESOLUTIONS - N/A 18 October 1991
CERTNM - Change of name certificate 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
287 - Change in situation or address of Registered Office 18 October 1991
NEWINC - New incorporation documents 03 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2017 Outstanding

N/A

A registered charge 30 September 2017 Outstanding

N/A

A registered charge 30 September 2017 Outstanding

N/A

A registered charge 30 September 2017 Outstanding

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Legal charge 10 June 2010 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Legal charge 15 April 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Debenture 22 May 2000 Fully Satisfied

N/A

Legal mortgage 05 January 1996 Fully Satisfied

N/A

Legal mortgage 05 January 1996 Fully Satisfied

N/A

Legal mortgage 15 June 1995 Fully Satisfied

N/A

Legal mortgage 15 June 1995 Fully Satisfied

N/A

Mortgage debenture 15 June 1995 Fully Satisfied

N/A

Debenture 09 February 1993 Fully Satisfied

N/A

Legal charge and assignment 09 February 1993 Fully Satisfied

N/A

Legal charge and assignment 09 February 1993 Fully Satisfied

N/A

Legal charge and assignment 09 February 1993 Fully Satisfied

N/A

Legal charge and assignment 09 February 1993 Fully Satisfied

N/A

Debenture 21 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.