About

Registered Number: 03733988
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Foxhills Farm, Longcross Road, Chertsey, Surrey, KT16 0DN

 

Amathus Ltd was registered on 17 March 1999 and are based in Chertsey in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Chan, Wing-nin, Laws, Charles Richard, Laws, Lee Jonathan, Moor, Hillary Elizabeth for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWS, Charles Richard 17 March 1999 30 June 2017 1
LAWS, Lee Jonathan 06 April 2002 25 November 2016 1
MOOR, Hillary Elizabeth 24 July 2003 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Wing-Nin 28 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 24 July 2019
MR01 - N/A 08 January 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 01 November 2001
AA - Annual Accounts 11 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.