Company NameAmathus Drinks Plc
Company StatusActive
Company Number01689532
CategoryPublic Limited Company
Incorporation Date30 December 1982(41 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Chariton Platon Georgiou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(14 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Director NameMrs Loucia Machlouzarides
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(26 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Director NameMiss Isabella Ava Georgiou
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(30 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Secretary NameMrs Loucia Machlouzarides
StatusCurrent
Appointed15 January 2015(32 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Director NameMr Daniel Sarieddine
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed01 July 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Director NameMr Platon Georgiou
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address411 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Secretary NameMrs Isabella Georgiou
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address411 Cockfosters Road
Cockfosters
Barnet
Hertfordshire
EN4 0JS
Secretary NameGeorge Georgiou
NationalityBritish
StatusResigned
Appointed31 December 2004(22 years after company formation)
Appointment Duration10 years (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST
Director NameGeorge Georgiou
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Ealing
London
NW10 7ST

Contact

Websitewww.amathusdrinks.com/
Email address[email protected]
Telephone020 89519840
Telephone regionLondon

Location

Registered Address309 Elveden Road
Ealing
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mr Harry Georgiou
30.00%
Ordinary
20k at £1George Georgiou
20.00%
Ordinary
20k at £1Mr Platon Georgiou
20.00%
Ordinary
20k at £1Mrs Isabella Georgiou
20.00%
Ordinary
10k at £1Mrs Elizabeth Georgiou
10.00%
Ordinary

Financials

Year2014
Turnover£33,804,376
Gross Profit£6,522,674
Net Worth£9,024,472
Cash£2,418,153
Current Liabilities£6,705,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2018Delivered on: 30 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Bablake house, kingfield road, coventry. Hm land registry title number(s) WM60487.
Outstanding
16 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 309 elveden road park royal london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 1997Delivered on: 28 November 1997
Persons entitled: Homer of Redditch Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £6,250.
Outstanding
6 March 1998Delivered on: 7 March 1998
Satisfied on: 26 August 2010
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 377 green lane london together with all buildings and fixtures (including trade & tenant's fixtures) thereon.
Fully Satisfied
2 April 1997Delivered on: 3 April 1997
Satisfied on: 26 August 2010
Persons entitled: Bank of Cyprus (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

10 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
1 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
18 November 2018Change of details for Mr Harry Georgiou as a person with significant control on 20 June 2018 (2 pages)
18 November 2018Director's details changed for Harry Georgiou on 20 June 2018 (2 pages)
30 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
30 January 2018Registration of charge 016895320006, created on 18 January 2018 (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
7 February 2016Director's details changed for Miss Isabella Ava Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Miss Isabella Ava Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Harry Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Harry Georgiou on 5 February 2016 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(7 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 June 2015Auditor's resignation (1 page)
16 June 2015Auditor's resignation (1 page)
29 May 2015Secretary's details changed for Mrs Louca Machlouzarides on 29 May 2015 (1 page)
29 May 2015Secretary's details changed for Mrs Louca Machlouzarides on 29 May 2015 (1 page)
21 April 2015Termination of appointment of George Georgiou as a secretary on 15 January 2015 (1 page)
21 April 2015Termination of appointment of George Georgiou as a secretary on 15 January 2015 (1 page)
21 April 2015Appointment of Mrs Louca Machlouzarides as a secretary on 15 January 2015 (2 pages)
21 April 2015Appointment of Mrs Louca Machlouzarides as a secretary on 15 January 2015 (2 pages)
2 March 2015Termination of appointment of George Georgiou as a director on 15 January 2015 (2 pages)
2 March 2015Termination of appointment of George Georgiou as a director on 15 January 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(8 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(8 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(8 pages)
7 October 2013Full accounts made up to 31 March 2013 (20 pages)
7 October 2013Full accounts made up to 31 March 2013 (20 pages)
9 July 2013Appointment of Miss Isabella Ava Georgiou as a director (2 pages)
9 July 2013Appointment of Miss Isabella Ava Georgiou as a director (2 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Harry Georgiou on 1 January 2012 (2 pages)
7 January 2013Director's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Director's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Harry Georgiou on 1 January 2012 (2 pages)
7 January 2013Secretary's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Secretary's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Director's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Secretary's details changed for George Georgiou on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Harry Georgiou on 1 January 2012 (2 pages)
4 October 2012Full accounts made up to 31 March 2012 (18 pages)
4 October 2012Full accounts made up to 31 March 2012 (18 pages)
18 July 2012Registered office address changed from Unit 20 Mowlem Trading Estate Leeside Road London N17 0QJ on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Unit 20 Mowlem Trading Estate Leeside Road London N17 0QJ on 18 July 2012 (1 page)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 March 2010 (18 pages)
3 October 2010Full accounts made up to 31 March 2010 (18 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Harry Georgiou on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Harry Georgiou on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Harry Georgiou on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 October 2009Director's change of particulars / loucia christodoulou / 24/09/2009 (1 page)
2 October 2009Director's change of particulars / loucia christodoulou / 24/09/2009 (1 page)
25 September 2009Director appointed mrs loucia christodoulou (1 page)
25 September 2009Director appointed mrs loucia christodoulou (1 page)
23 September 2009Full accounts made up to 31 March 2009 (17 pages)
23 September 2009Full accounts made up to 31 March 2009 (17 pages)
9 April 2009Auditor's report (7 pages)
9 April 2009Balance Sheet (8 pages)
9 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 April 2009Auditor's statement (1 page)
9 April 2009Auditor's statement (1 page)
9 April 2009Declaration rereg as PLC (1 page)
9 April 2009Application rereg as PLC (1 page)
9 April 2009Re-registration of Memorandum and Articles (11 pages)
9 April 2009Balance Sheet (8 pages)
9 April 2009Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 2009Re-registration of Memorandum and Articles (11 pages)
9 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 April 2009Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 2009Application rereg as PLC (1 page)
9 April 2009Declaration rereg as PLC (1 page)
9 April 2009Auditor's report (7 pages)
3 April 2009Director appointed george georgiou (2 pages)
3 April 2009Director appointed george georgiou (2 pages)
26 March 2009Company name changed amathus wines LIMITED\certificate issued on 26/03/09 (2 pages)
26 March 2009Company name changed amathus wines LIMITED\certificate issued on 26/03/09 (2 pages)
26 February 2009Return made up to 30/11/08; full list of members (4 pages)
26 February 2009Return made up to 30/11/08; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
19 February 2008Return made up to 30/11/07; full list of members (3 pages)
19 February 2008Return made up to 30/11/07; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 April 2007Amended full accounts made up to 31 March 2006 (17 pages)
1 April 2007Amended full accounts made up to 31 March 2006 (17 pages)
27 February 2007Return made up to 30/11/06; full list of members; amend (9 pages)
27 February 2007Return made up to 30/11/06; full list of members; amend (9 pages)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Return made up to 30/11/06; full list of members (4 pages)
14 December 2006Return made up to 30/11/06; full list of members (4 pages)
27 April 2006Full accounts made up to 31 March 2005 (16 pages)
27 April 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
9 December 2005Return made up to 30/11/05; full list of members (9 pages)
9 December 2005Return made up to 30/11/05; full list of members (9 pages)
20 September 2005Particulars of contract relating to shares (4 pages)
20 September 2005Ad 31/08/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 September 2005Particulars of contract relating to shares (4 pages)
20 September 2005Ad 31/08/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
19 April 2004Return made up to 18/12/03; full list of members (8 pages)
19 April 2004Return made up to 18/12/03; full list of members (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (18 pages)
19 January 2004Full accounts made up to 31 March 2003 (18 pages)
17 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002Full accounts made up to 31 March 2002 (18 pages)
9 December 2002Full accounts made up to 31 March 2002 (18 pages)
20 March 2002Full accounts made up to 31 March 2001 (16 pages)
20 March 2002Full accounts made up to 31 March 2001 (16 pages)
7 February 2002Return made up to 18/12/01; full list of members (7 pages)
7 February 2002Return made up to 18/12/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 March 2000 (16 pages)
11 April 2001Full accounts made up to 31 March 2000 (16 pages)
22 March 2001Return made up to 18/12/00; full list of members (7 pages)
22 March 2001Return made up to 18/12/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 2000Return made up to 18/12/99; full list of members (7 pages)
29 March 2000Return made up to 18/12/99; full list of members (7 pages)
28 June 1999Return made up to 18/12/98; no change of members (4 pages)
28 June 1999Return made up to 18/12/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 377 green lanes N13 4JG (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 377 green lanes N13 4JG (2 pages)
26 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 18/12/97; full list of members (6 pages)
20 January 1998Return made up to 18/12/97; full list of members (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Return made up to 18/12/96; no change of members (4 pages)
4 February 1997Return made up to 18/12/96; no change of members (4 pages)
4 February 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1996Return made up to 18/12/95; no change of members (4 pages)
21 February 1996Return made up to 18/12/95; no change of members (4 pages)
11 March 1992Company name changed\certificate issued on 11/03/92 (2 pages)
11 March 1992Company name changed\certificate issued on 11/03/92 (2 pages)
11 March 1992Company name changed amathus cash & carry LIMITED\certificate issued on 12/03/92 (2 pages)
11 March 1992Company name changed amathus cash & carry LIMITED\certificate issued on 12/03/92 (2 pages)
4 November 1988Accounts made up to 31 March 1988 (15 pages)
4 November 1988Accounts made up to 31 March 1988 (15 pages)
30 December 1982Incorporation (18 pages)
30 December 1982Incorporation (18 pages)