Company NameNKS Eurotrade (U.K.) Limited
Company StatusActive
Company Number00758552
CategoryPrivate Limited Company
Incorporation Date24 April 1963(61 years ago)
Previous NameN.K. Shacolas (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marios Nicolas Shacolas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2a Prince Charles Street
2373 Ayios Dhometios
Nicosia
Cyprus
Director NameNicolas Kyprianou Shacolas
Date of BirthDecember 1927 (Born 96 years ago)
NationalityCypriot
StatusCurrent
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2a Prince Charles Street
2373 Ayios Dhometios
Nicosia
Cyprus
Secretary NameMr George Petros Mitsides
NationalityBritish
StatusCurrent
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Mesolongiou Street
Acropolis
Nicosia
Cyprus
Director NameSpyros Phylactis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(29 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleBusiness Manager And Economist
Country of ResidenceEngland
Correspondence Address49 Copse Hill
Wimbledon
London
SW20 0NJ
Director NameGeorge Petros Mitsides
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(39 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleLegal Adviser
Country of ResidenceCyprus
Correspondence Address11 Messolongiou
Acropolis
Nicosia
Foreign
Director NameEleni Alex Ayiomamites
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressPO Box 1744
Nicosia
Foreign
Director NameLaurence Geoffrey Wyatt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address91 Akti Miouli
Piraeus 18538
Greece
Secretary NameMr John Edmund Alpe
NationalityBritish
StatusResigned
Appointed08 March 1993(29 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 September 2009)
RoleCompany Director
Correspondence Address113 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

498.2k at £1N.k. Shacolas (Holdings) LTD
99.64%
Ordinary
1.8k at £1Marios M.n Shacolas
0.36%
Ordinary
1 at £1Elpida N.e Shacolas
0.00%
Ordinary
1 at £1Nicolas K. Shacolas
0.00%
Ordinary

Financials

Year2014
Turnover£88,190
Gross Profit£83,560
Net Worth£698,756
Cash£37,339
Current Liabilities£539,173

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

30 May 2000Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
5 April 2023Director's details changed for Nicolas Kyprianou Shacolas on 1 January 2023 (2 pages)
5 April 2023Director's details changed for Spyros Phylactis on 1 March 2023 (2 pages)
5 April 2023Change of details for N.K. Shacolas (Holdings) Limited as a person with significant control on 1 March 2023 (2 pages)
5 April 2023Director's details changed for George Petros Mitsides on 1 January 2023 (2 pages)
5 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
5 April 2023Director's details changed for Mr Marios Nicolas Shacolas on 1 January 2023 (2 pages)
14 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
7 April 2022Director's details changed for Nicolas Kyprianou Shacolas on 7 April 2022 (2 pages)
7 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
7 April 2022Director's details changed for Mr Marios Nicolas Shacolas on 28 February 2022 (2 pages)
7 April 2022Director's details changed for Nicolas Kyprianou Shacolas on 28 February 2022 (2 pages)
7 April 2022Director's details changed for Mr Marios Nicolas Shacolas on 28 February 2022 (2 pages)
7 April 2022Director's details changed for Mr Marios Nicolas Shacolas on 7 April 2022 (2 pages)
14 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
16 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 October 2020Registered 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 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500,000
(7 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500,000
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(7 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Director's details changed for Mr Marios Nicolas Shacolas on 31 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Marios Nicolas Shacolas on 31 December 2013 (2 pages)
11 December 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 11 December 2013 (1 page)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(7 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
7 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 November 2009Director's details changed for Nicolas Kyprianou Shacolas on 16 October 2009 (2 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Spyros Phylactis on 16 October 2009 (2 pages)
24 November 2009Director's details changed for Nicolas Kyprianou Shacolas on 16 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Marios Nicolas Shacolas on 16 October 2009 (2 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Marios Nicolas Shacolas on 16 October 2009 (2 pages)
24 November 2009Director's details changed for George Petros Mitsides on 16 October 2009 (2 pages)
24 November 2009Director's details changed for George Petros Mitsides on 16 October 2009 (2 pages)
24 November 2009Director's details changed for Spyros Phylactis on 16 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 October 2009Termination of appointment of John Alpe as a secretary (2 pages)
25 October 2009Termination of appointment of John Alpe as a secretary (2 pages)
28 November 2008Return made up to 16/10/08; full list of members (5 pages)
28 November 2008Return made up to 16/10/08; full list of members (5 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
16 January 2008Return made up to 16/10/07; no change of members (8 pages)
16 January 2008Return made up to 16/10/07; no change of members (8 pages)
10 January 2008Full accounts made up to 31 December 2006 (13 pages)
10 January 2008Full accounts made up to 31 December 2006 (13 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
27 January 2006Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Return made up to 16/10/05; full list of members (9 pages)
1 November 2005Return made up to 16/10/05; full list of members (9 pages)
3 August 2005Registered office changed on 03/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
23 May 2005Full accounts made up to 31 December 2003 (16 pages)
23 May 2005Full accounts made up to 31 December 2003 (16 pages)
17 May 2005Registered office changed on 17/05/05 from: steele robertson goddard 2 st johns place st johns square london EC1M 4NP (1 page)
17 May 2005Registered office changed on 17/05/05 from: steele robertson goddard 2 st johns place st johns square london EC1M 4NP (1 page)
30 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(9 pages)
30 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(9 pages)
20 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Full accounts made up to 31 December 2002 (18 pages)
14 June 2004Full accounts made up to 31 December 2002 (18 pages)
26 October 2003Return made up to 16/10/03; full list of members (9 pages)
26 October 2003Return made up to 16/10/03; full list of members (9 pages)
1 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
8 April 2003Full accounts made up to 31 December 2001 (15 pages)
8 April 2003Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
24 October 2002Return made up to 16/10/02; full list of members (9 pages)
24 October 2002Return made up to 16/10/02; full list of members (9 pages)
12 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Full accounts made up to 31 December 2000 (13 pages)
16 May 2002Full accounts made up to 31 December 2000 (13 pages)
27 October 2001Return made up to 24/10/01; full list of members (8 pages)
27 October 2001Return made up to 24/10/01; full list of members (8 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 March 2001Full accounts made up to 31 December 1999 (14 pages)
22 March 2001Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Return made up to 24/10/00; full list of members (8 pages)
26 October 2000Return made up to 24/10/00; full list of members (8 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
28 April 2000Full accounts made up to 31 December 1998 (22 pages)
28 April 2000Full accounts made up to 31 December 1998 (22 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
6 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 April 1999Full accounts made up to 31 December 1997 (23 pages)
22 April 1999Full accounts made up to 31 December 1997 (23 pages)
26 October 1998Return made up to 24/10/98; full list of members (8 pages)
26 October 1998Return made up to 24/10/98; full list of members (8 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 January 1998Full accounts made up to 31 December 1996 (15 pages)
12 January 1998Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Return made up to 24/10/97; no change of members (6 pages)
29 October 1997Return made up to 24/10/97; no change of members (6 pages)
14 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 January 1997Full accounts made up to 31 December 1995 (14 pages)
15 January 1997Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Return made up to 24/10/96; no change of members (6 pages)
26 October 1996Return made up to 24/10/96; no change of members (6 pages)
12 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 December 1995Full accounts made up to 31 December 1994 (12 pages)
19 December 1995Full accounts made up to 31 December 1994 (12 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 1978Company name changed\certificate issued on 16/03/78 (2 pages)
16 March 1978Company name changed\certificate issued on 16/03/78 (2 pages)
24 April 1963Incorporation (16 pages)
24 April 1963Certificate of incorporation (1 page)
24 April 1963Incorporation (16 pages)
24 April 1963Certificate of incorporation (1 page)