Amathus Drinks Plc was established in 1982, it's status is listed as "Active". The current directors of the organisation are listed as Machlouzarides, Loucia, Georgiou, Chariton Platon, Georgiou, Isabella Ava, Machlouzarides, Loucia, Georgiou, Isabella, Georgiou, George, Georgiou, Platon in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU, Chariton Platon | 02 January 1997 | - | 1 |
GEORGIOU, Isabella Ava | 26 June 2013 | - | 1 |
MACHLOUZARIDES, Loucia | 15 September 2009 | - | 1 |
GEORGIOU, George | 30 March 2009 | 15 January 2015 | 1 |
GEORGIOU, Platon | N/A | 31 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACHLOUZARIDES, Loucia | 15 January 2015 | - | 1 |
GEORGIOU, Isabella | N/A | 31 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 01 December 2019 | |
AA - Annual Accounts | 30 June 2019 | |
CS01 - N/A | 13 December 2018 | |
PSC04 - N/A | 18 November 2018 | |
CH01 - Change of particulars for director | 18 November 2018 | |
AA - Annual Accounts | 30 June 2018 | |
MR01 - N/A | 30 January 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
MR04 - N/A | 29 June 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CH01 - Change of particulars for director | 07 February 2016 | |
CH01 - Change of particulars for director | 07 February 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AUD - Auditor's letter of resignation | 16 June 2015 | |
CH03 - Change of particulars for secretary | 29 May 2015 | |
TM02 - Termination of appointment of secretary | 21 April 2015 | |
AP03 - Appointment of secretary | 21 April 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AA01 - Change of accounting reference date | 05 June 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH03 - Change of particulars for secretary | 07 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 March 2011 | |
AR01 - Annual Return | 29 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 23 September 2009 | |
RESOLUTIONS - N/A | 09 April 2009 | |
43(3) - Application by a private company for re-registration as a public company | 09 April 2009 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 April 2009 | |
MAR - Memorandum and Articles - used in re-registration | 09 April 2009 | |
AUDS - Auditor's statement | 09 April 2009 | |
AUDR - Auditor's report | 09 April 2009 | |
BS - Balance sheet | 09 April 2009 | |
CERT5 - Re-registration of a company from private to public | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
CERTNM - Change of name certificate | 26 March 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AAMD - Amended Accounts | 01 April 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 27 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 January 2006 | |
363s - Annual Return | 09 December 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 12 January 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 09 December 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 29 March 2000 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 04 February 1999 | |
287 - Change in situation or address of Registered Office | 02 February 1999 | |
AA - Annual Accounts | 26 May 1998 | |
395 - Particulars of a mortgage or charge | 07 March 1998 | |
363s - Annual Return | 20 January 1998 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 February 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 03 February 1997 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 21 February 1996 | |
363s - Annual Return | 14 February 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 09 February 1993 | |
AA - Annual Accounts | 21 April 1992 | |
363b - Annual Return | 02 April 1992 | |
CERTNM - Change of name certificate | 11 March 1992 | |
CERTNM - Change of name certificate | 11 March 1992 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 25 January 1990 | |
AA - Annual Accounts | 11 November 1988 | |
363 - Annual Return | 11 November 1988 | |
AA - Annual Accounts | 04 November 1988 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
NEWINC - New incorporation documents | 30 December 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2018 | Outstanding |
N/A |
Legal mortgage | 16 May 2012 | Outstanding |
N/A |
Debenture | 30 March 2012 | Outstanding |
N/A |
Legal charge | 06 March 1998 | Fully Satisfied |
N/A |
Rent deposit deed | 20 November 1997 | Fully Satisfied |
N/A |
Debenture | 02 April 1997 | Fully Satisfied |
N/A |