NAPCLAN PROPERTIES LIMITED
TOTTENHAM NAPCLAN (HOLDINGS) LIMITED

Hellopages » Greater London » Haringey » N17 6SB

Company number 02662938
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address 3 DEVONSHIRE CHAMBERS, 573 HIGH ROAD, TOTTENHAM, LONDON, N17 6SB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Tapan Patel on 20 October 2016. The most likely internet sites of NAPCLAN PROPERTIES LIMITED are www.napclanproperties.co.uk, and www.napclan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Napclan Properties Limited is a Private Limited Company. The company registration number is 02662938. Napclan Properties Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Napclan Properties Limited is 3 Devonshire Chambers 573 High Road Tottenham London N17 6sb. . PATEL, Bindu is a Secretary of the company. PATEL, Barindra Shantilal is a Director of the company. PATEL, Tapan, Dr is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PATEL, Rutvig Barindra has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Bindu
Appointed Date: 25 November 1991

Director
PATEL, Barindra Shantilal
Appointed Date: 25 November 1991
81 years old

Director
PATEL, Tapan, Dr
Appointed Date: 06 December 2007
53 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 November 1991
Appointed Date: 14 November 1991

Director
PATEL, Rutvig Barindra
Resigned: 03 November 2009
Appointed Date: 06 December 2007
49 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 November 1991
Appointed Date: 14 November 1991

Persons With Significant Control

Dr Tapan Patel
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

NAPCLAN PROPERTIES LIMITED Events

13 Dec 2016
Confirmation statement made on 14 November 2016 with updates
06 Nov 2016
Accounts for a small company made up to 31 December 2015
20 Oct 2016
Director's details changed for Mr Tapan Patel on 20 October 2016
10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 90 more events
02 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1991
Director resigned;new director appointed

29 Nov 1991
Secretary resigned;new secretary appointed

29 Nov 1991
Registered office changed on 29/11/91 from: temple house 20 holywell row london EC2A 4JB

14 Nov 1991
Incorporation

NAPCLAN PROPERTIES LIMITED Charges

26 November 2013
Charge code 0266 2938 0010
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 579C high road tottenham t/no EGL271336. Notification of…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 414 edgeware road london t/no LN93683 by way of fixed…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 791 high road tottenham london t/no EGL185877…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101 colney hatch muswell hill london t/no NGL706327 by way…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 569-571 high road tottenham london t/no EGL342956 by way of…
31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 804 high road tottenham london t/no MX335324 by way of…
7 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 burroughs parade,the burroughs hendon london. By way of…
7 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 137 stroud green road london t/no NGL416935. By way of…
15 June 1995
Mortgage debenture
Delivered: 26 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1992
Guarantee and debenture
Delivered: 28 February 1992
Status: Satisfied on 22 May 1992
Persons entitled: Barclays Bank PLC
Description: See doc ref M550C for full details. Fixed and floating…