Company NameAmathus Shoes Limited
DirectorJohn Sotiris Aresti
Company StatusActive
Company Number04394336
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr John Sotiris Aresti
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Ashburton Avenue
Ilford
Essex
IG3 9EL
Secretary NameMagda Aresti
NationalityBritish
StatusCurrent
Appointed23 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address171 Ashburton Avenue
Ilford
Essex
IG3 9EL
Director NameJohn Sotiris Aresti
Date of BirthApril 1928 (Born 96 years ago)
NationalityCypriot
StatusResigned
Appointed23 July 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address11 Wearmouth House
Wager Street
London
E3 4JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 34419385
Telephone regionLondon

Location

Registered AddressUnit 7 River Road Business Park
33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

34 at £1John Sotiris Aresti
34.00%
Ordinary
33 at £1Magda Aresti
33.00%
Ordinary
33 at £1Stephen Aresti
33.00%
Ordinary

Financials

Year2014
Net Worth£2,743
Cash£10,690
Current Liabilities£29,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB on 4 October 2011 (1 page)
3 October 2011Register inspection address has been changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB United Kingdom (1 page)
3 October 2011Register inspection address has been changed from Unit 17 Gun Wharf Business Centre Old Ford Road London E3 5QB United Kingdom (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages)
30 April 2010Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages)
30 April 2010Director's details changed for John Sotiris Aresti on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 14/03/09; full list of members (3 pages)
24 April 2009Return made up to 14/03/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Registered office changed on 21/12/07 from: haslers old station road loughton essex IG10 4PL (1 page)
21 December 2007Registered office changed on 21/12/07 from: haslers old station road loughton essex IG10 4PL (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 May 2007Return made up to 14/03/07; full list of members (2 pages)
3 May 2007Return made up to 14/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 14/03/06; full list of members (2 pages)
28 June 2006Return made up to 14/03/06; full list of members (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
18 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 120 east road london N1 6AA (1 page)
27 July 2002Registered office changed on 27/07/02 from: 120 east road london N1 6AA (1 page)
24 July 2002Company name changed spotnote LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed spotnote LIMITED\certificate issued on 24/07/02 (2 pages)
14 March 2002Incorporation (15 pages)
14 March 2002Incorporation (15 pages)