About

Registered Number: 01689532
Date of Incorporation: 30/12/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: 309 Elveden Road, Ealing, London, NW10 7ST

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.