2373 Ayios Dhometios
Nicosia
Cyprus
Director Name | Nicolas Kyprianou Shacolas |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 24 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2a Prince Charles Street 2373 Ayios Dhometios Nicosia Cyprus |
Secretary Name | Mr George Petros Mitsides |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Mesolongiou Street Acropolis Nicosia Cyprus |
Director Name | Spyros Phylactis |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Business Manager And Economist |
Country of Residence | England |
Correspondence Address | 49 Copse Hill Wimbledon London SW20 0NJ |
Director Name | George Petros Mitsides |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(39 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Legal Adviser |
Country of Residence | Cyprus |
Correspondence Address | 11 Messolongiou Acropolis Nicosia Foreign |
Director Name | Eleni Alex Ayiomamites |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | PO Box 1744 Nicosia Foreign |
Director Name | Laurence Geoffrey Wyatt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 91 Akti Miouli Piraeus 18538 Greece |
Secretary Name | Mr John Edmund Alpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 September 2009) |
Role | Company Director |
Correspondence Address | 113 Woodcote Grove Road Coulsdon Surrey CR5 2AN |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
498.2k at £1 | N.k. Shacolas (Holdings) LTD 99.64% Ordinary |
---|---|
1.8k at £1 | Marios M.n Shacolas 0.36% Ordinary |
1 at £1 | Elpida N.e Shacolas 0.00% Ordinary |
1 at £1 | Nicolas K. Shacolas 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,190 |
Gross Profit | £83,560 |
Net Worth | £698,756 |
Cash | £37,339 |
Current Liabilities | £539,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
30 May 2000 | Delivered on: 7 June 2000 Satisfied on: 20 September 2011 Persons entitled: The Government of the Province of British Columbia Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The interest bearing deposit account opened by the chargee with the royal bank of scotland PLC. Fully Satisfied |
---|---|
28 March 1995 | Delivered on: 30 March 1995 Satisfied on: 20 September 2011 Persons entitled: The Government of the Province of British Columbia Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Rent deposit of £10,750.00. Fully Satisfied |
12 October 1994 | Delivered on: 22 December 1994 Satisfied on: 7 September 2007 Persons entitled: Wardley Cyprus Limited Classification: Loan agreement created outside of the U.K. over property outside U.K. (due diligence) Secured details: All monies due or to become due from the company and/or N.K. shacolas (holdings) limited to the chargee under the terms of the security documents (as defined in the agreement). Particulars: Various properties as specified in form 395 (cypriot property). See the mortgage charge document for full details. Fully Satisfied |
8 July 1993 | Delivered on: 19 July 1993 Satisfied on: 28 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 95 chesterfield house chesterfield gardens london borough of city of westminster t/n ngl 455347. Fully Satisfied |
8 July 1988 | Delivered on: 11 July 1988 Satisfied on: 18 January 1993 Persons entitled: Banque Nationale De Paris PLC Classification: Cash colleteral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums (whether capital interest or otherwise) from time to time standing to the credit of the cash collateral account. Fully Satisfied |
4 March 1987 | Delivered on: 20 March 1987 Satisfied on: 18 January 1993 Persons entitled: Fidelity Bank Na Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee relating to letters of credit and/or letters of guarantee. Particulars: All the company's right title & interest in and to each and every buyer's l/c and any and all sums paid or payable thereunders and all rights benefits or proceeds thereof. Fully Satisfied |
4 March 1987 | Delivered on: 20 March 1987 Satisfied on: 18 January 1993 Persons entitled: Fidelity Bank Na Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All amounts standing to the credit of all accounts of the company with fidelty bank na. Fully Satisfied |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
---|---|
5 April 2023 | Director's details changed for Nicolas Kyprianou Shacolas on 1 January 2023 (2 pages) |
5 April 2023 | Director's details changed for Spyros Phylactis on 1 March 2023 (2 pages) |
5 April 2023 | Change of details for N.K. Shacolas (Holdings) Limited as a person with significant control on 1 March 2023 (2 pages) |
5 April 2023 | Director's details changed for George Petros Mitsides on 1 January 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
5 April 2023 | Director's details changed for Mr Marios Nicolas Shacolas on 1 January 2023 (2 pages) |
14 November 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 April 2022 | Director's details changed for Nicolas Kyprianou Shacolas on 7 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
7 April 2022 | Director's details changed for Mr Marios Nicolas Shacolas on 28 February 2022 (2 pages) |
7 April 2022 | Director's details changed for Nicolas Kyprianou Shacolas on 28 February 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Marios Nicolas Shacolas on 28 February 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Marios Nicolas Shacolas on 7 April 2022 (2 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 October 2020 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 21 October 2020 (1 page) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Director's details changed for Mr Marios Nicolas Shacolas on 31 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Marios Nicolas Shacolas on 31 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 11 December 2013 (1 page) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
7 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 November 2009 | Director's details changed for Nicolas Kyprianou Shacolas on 16 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Spyros Phylactis on 16 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Nicolas Kyprianou Shacolas on 16 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Marios Nicolas Shacolas on 16 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Marios Nicolas Shacolas on 16 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Petros Mitsides on 16 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Petros Mitsides on 16 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Spyros Phylactis on 16 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 October 2009 | Termination of appointment of John Alpe as a secretary (2 pages) |
25 October 2009 | Termination of appointment of John Alpe as a secretary (2 pages) |
28 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 January 2008 | Return made up to 16/10/07; no change of members (8 pages) |
16 January 2008 | Return made up to 16/10/07; no change of members (8 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Return made up to 16/10/06; full list of members
|
1 November 2006 | Return made up to 16/10/06; full list of members
|
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
23 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
23 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: steele robertson goddard 2 st johns place st johns square london EC1M 4NP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: steele robertson goddard 2 st johns place st johns square london EC1M 4NP (1 page) |
30 December 2004 | Return made up to 16/10/04; full list of members
|
30 December 2004 | Return made up to 16/10/04; full list of members
|
20 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 June 2004 | Full accounts made up to 31 December 2002 (18 pages) |
14 June 2004 | Full accounts made up to 31 December 2002 (18 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
1 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
8 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
8 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
12 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
24 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
28 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
11 November 1999 | Return made up to 24/10/99; full list of members
|
6 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
6 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 April 1999 | Full accounts made up to 31 December 1997 (23 pages) |
22 April 1999 | Full accounts made up to 31 December 1997 (23 pages) |
26 October 1998 | Return made up to 24/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 24/10/98; full list of members (8 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
14 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
26 October 1996 | Return made up to 24/10/96; no change of members (6 pages) |
26 October 1996 | Return made up to 24/10/96; no change of members (6 pages) |
12 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 November 1988 | Resolutions
|
30 November 1988 | Resolutions
|
25 July 1986 | Resolutions
|
25 July 1986 | Resolutions
|
16 March 1978 | Company name changed\certificate issued on 16/03/78 (2 pages) |
16 March 1978 | Company name changed\certificate issued on 16/03/78 (2 pages) |
24 April 1963 | Incorporation (16 pages) |
24 April 1963 | Certificate of incorporation (1 page) |
24 April 1963 | Incorporation (16 pages) |
24 April 1963 | Certificate of incorporation (1 page) |