Ealing
London
NW10 7ST
Director Name | Mrs Loucia Machlouzarides |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Director Name | Miss Isabella Ava Georgiou |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Secretary Name | Mrs Loucia Machlouzarides |
---|---|
Status | Current |
Appointed | 15 January 2015(32 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Director Name | Mr Daniel Sarieddine |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 July 2021(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Director Name | Mr Platon Georgiou |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 411 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Secretary Name | Mrs Isabella Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 411 Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0JS |
Secretary Name | George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(22 years after company formation) |
Appointment Duration | 10 years (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Director Name | George Georgiou |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 309 Elveden Road Ealing London NW10 7ST |
Website | www.amathusdrinks.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89519840 |
Telephone region | London |
Registered Address | 309 Elveden Road Ealing London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Mr Harry Georgiou 30.00% Ordinary |
---|---|
20k at £1 | George Georgiou 20.00% Ordinary |
20k at £1 | Mr Platon Georgiou 20.00% Ordinary |
20k at £1 | Mrs Isabella Georgiou 20.00% Ordinary |
10k at £1 | Mrs Elizabeth Georgiou 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,804,376 |
Gross Profit | £6,522,674 |
Net Worth | £9,024,472 |
Cash | £2,418,153 |
Current Liabilities | £6,705,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
18 January 2018 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
10 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
1 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 June 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
18 November 2018 | Change of details for Mr Harry Georgiou as a person with significant control on 20 June 2018 (2 pages) |
18 November 2018 | Director's details changed for Harry Georgiou on 20 June 2018 (2 pages) |
30 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
30 January 2018 | Registration of charge 016895320006, created on 18 January 2018 (6 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 February 2016 | Director's details changed for Miss Isabella Ava Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Miss Isabella Ava Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Harry Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Harry Georgiou on 5 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 June 2015 | Auditor's resignation (1 page) |
16 June 2015 | Auditor's resignation (1 page) |
29 May 2015 | Secretary's details changed for Mrs Louca Machlouzarides on 29 May 2015 (1 page) |
29 May 2015 | Secretary's details changed for Mrs Louca Machlouzarides on 29 May 2015 (1 page) |
21 April 2015 | Termination of appointment of George Georgiou as a secretary on 15 January 2015 (1 page) |
21 April 2015 | Termination of appointment of George Georgiou as a secretary on 15 January 2015 (1 page) |
21 April 2015 | Appointment of Mrs Louca Machlouzarides as a secretary on 15 January 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Louca Machlouzarides as a secretary on 15 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of George Georgiou as a director on 15 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of George Georgiou as a director on 15 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 July 2013 | Appointment of Miss Isabella Ava Georgiou as a director (2 pages) |
9 July 2013 | Appointment of Miss Isabella Ava Georgiou as a director (2 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mrs Loucia Machlouzarides on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for Harry Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for Harry Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Secretary's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Secretary's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Secretary's details changed for George Georgiou on 1 January 2012 (2 pages) |
7 January 2013 | Director's details changed for Harry Georgiou on 1 January 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 July 2012 | Registered office address changed from Unit 20 Mowlem Trading Estate Leeside Road London N17 0QJ on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Unit 20 Mowlem Trading Estate Leeside Road London N17 0QJ on 18 July 2012 (1 page) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Harry Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Loucia Machlouzarides on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for George Georgiou on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Director's change of particulars / loucia christodoulou / 24/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / loucia christodoulou / 24/09/2009 (1 page) |
25 September 2009 | Director appointed mrs loucia christodoulou (1 page) |
25 September 2009 | Director appointed mrs loucia christodoulou (1 page) |
23 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 April 2009 | Auditor's report (7 pages) |
9 April 2009 | Balance Sheet (8 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Auditor's statement (1 page) |
9 April 2009 | Auditor's statement (1 page) |
9 April 2009 | Declaration rereg as PLC (1 page) |
9 April 2009 | Application rereg as PLC (1 page) |
9 April 2009 | Re-registration of Memorandum and Articles (11 pages) |
9 April 2009 | Balance Sheet (8 pages) |
9 April 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 2009 | Re-registration of Memorandum and Articles (11 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 2009 | Application rereg as PLC (1 page) |
9 April 2009 | Declaration rereg as PLC (1 page) |
9 April 2009 | Auditor's report (7 pages) |
3 April 2009 | Director appointed george georgiou (2 pages) |
3 April 2009 | Director appointed george georgiou (2 pages) |
26 March 2009 | Company name changed amathus wines LIMITED\certificate issued on 26/03/09 (2 pages) |
26 March 2009 | Company name changed amathus wines LIMITED\certificate issued on 26/03/09 (2 pages) |
26 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
26 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
19 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 April 2007 | Amended full accounts made up to 31 March 2006 (17 pages) |
1 April 2007 | Amended full accounts made up to 31 March 2006 (17 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members; amend (9 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members; amend (9 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
20 September 2005 | Particulars of contract relating to shares (4 pages) |
20 September 2005 | Ad 31/08/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 September 2005 | Particulars of contract relating to shares (4 pages) |
20 September 2005 | Ad 31/08/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
19 April 2004 | Return made up to 18/12/03; full list of members (8 pages) |
19 April 2004 | Return made up to 18/12/03; full list of members (8 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
17 April 2003 | Return made up to 18/12/02; full list of members
|
17 April 2003 | Return made up to 18/12/02; full list of members
|
9 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 March 2001 | Return made up to 18/12/00; full list of members (7 pages) |
22 March 2001 | Return made up to 18/12/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
29 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
28 June 1999 | Return made up to 18/12/98; no change of members (4 pages) |
28 June 1999 | Return made up to 18/12/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 377 green lanes N13 4JG (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 377 green lanes N13 4JG (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
4 February 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
11 March 1992 | Company name changed\certificate issued on 11/03/92 (2 pages) |
11 March 1992 | Company name changed\certificate issued on 11/03/92 (2 pages) |
11 March 1992 | Company name changed amathus cash & carry LIMITED\certificate issued on 12/03/92 (2 pages) |
11 March 1992 | Company name changed amathus cash & carry LIMITED\certificate issued on 12/03/92 (2 pages) |
4 November 1988 | Accounts made up to 31 March 1988 (15 pages) |
4 November 1988 | Accounts made up to 31 March 1988 (15 pages) |
30 December 1982 | Incorporation (18 pages) |
30 December 1982 | Incorporation (18 pages) |