Company NameNilco Limited
DirectorsNicholas Yiannoullou and Andrew Nicholas Pedro Yiannoullou
Company StatusActive
Company Number02930895
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas Yiannoullou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameEllen Yiannoullou
NationalityBritish
StatusCurrent
Appointed22 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Andrew Nicholas Pedro Yiannoullou
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road Seven Sisters Road
London
N7 7QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,062,834
Gross Profit£235,532
Net Worth£295,788
Cash£89,535
Current Liabilities£200,997

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

27 August 1998Delivered on: 28 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 614A chigwell road woodford bridge l/b of redbridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 December 1997Delivered on: 12 December 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 614 and 614A chigwell road woodford bridge essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
27 March 2023Change of details for Mr Andrew Nicholas Pedro Yiannoullou as a person with significant control on 19 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Andrew Nicholas Pedro Yiannoullou on 19 March 2023 (2 pages)
27 January 2023Satisfaction of charge 2 in full (4 pages)
19 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
19 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 102
(3 pages)
19 April 2022Director's details changed for Mr Andrew Nicholas Pedro Yiannoullou on 19 March 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
31 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 May 2021Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
27 May 2021Change of details for Mrs Ellen Yiannoullou as a person with significant control on 19 March 2021 (2 pages)
27 May 2021Change of details for Mr Andrew Nicholas Pedro Yiannoullou as a person with significant control on 19 March 2021 (2 pages)
27 May 2021Change of details for Mr Nicholas Yiannoullou as a person with significant control on 19 March 2021 (2 pages)
18 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 July 2018Appointment of Mr Andrew Nicholas Pedro Yiannoullou as a director on 4 May 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
18 April 2018Cessation of Kristie Eleni Tribe as a person with significant control on 19 March 2018 (1 page)
17 November 2017Satisfaction of charge 1 in full (4 pages)
17 November 2017Satisfaction of charge 1 in full (4 pages)
27 June 2017Notification of Nicholas Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Andrew Nicholas Pedro Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Andrew Nicholas Pedro Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 June 2017Notification of Kristie Eleni Tribe as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Ellen Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 June 2017Notification of Kristie Eleni Tribe as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Nicholas Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Ellen Yiannoullou as a person with significant control on 18 May 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
13 June 2013Director's details changed for Mr Nicholas Yiannoullou on 19 May 2013 (2 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
13 June 2013Secretary's details changed for Ellen Yiannoullou on 19 May 2013 (1 page)
13 June 2013Director's details changed for Mr Nicholas Yiannoullou on 19 May 2013 (2 pages)
13 June 2013Secretary's details changed for Ellen Yiannoullou on 19 May 2013 (1 page)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 May 2010Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Nicholas Yiannoullou on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Return made up to 19/05/07; full list of members (3 pages)
5 June 2007Return made up to 19/05/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Return made up to 19/05/06; full list of members (7 pages)
23 May 2006Return made up to 19/05/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 May 2005Return made up to 19/05/05; full list of members (7 pages)
17 May 2005Return made up to 19/05/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 July 2003Return made up to 19/05/03; full list of members (6 pages)
16 July 2003Return made up to 19/05/03; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Secretary's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Secretary's particulars changed (1 page)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 July 2000 (6 pages)
15 May 2001Full accounts made up to 31 July 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 June 2000Return made up to 19/05/00; full list of members (6 pages)
21 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Return made up to 19/05/99; no change of members (4 pages)
3 June 1999Return made up to 19/05/99; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 May 1998Return made up to 19/05/98; no change of members (4 pages)
20 May 1998Return made up to 19/05/98; no change of members (4 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 June 1997Return made up to 19/05/97; full list of members (6 pages)
12 June 1997Return made up to 19/05/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
7 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 May 1996Return made up to 19/05/96; no change of members (4 pages)
25 May 1996Return made up to 19/05/96; no change of members (4 pages)
13 June 1995Return made up to 19/05/95; full list of members (6 pages)
13 June 1995Return made up to 19/05/95; full list of members (6 pages)