Company NameEurope Carbonated Drinks Company Limited
DirectorAli Ziyad Ali Amro
Company StatusActive
Company Number04631451
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Previous NameEurope Carbonated Drinks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ali Ziyad Ali Amro
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJordanian
StatusCurrent
Appointed01 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceJordan
Correspondence Address27 Russell Road
London
N20 0TN
Secretary NameMr Ali Ziyad Ali Amro
StatusCurrent
Appointed13 October 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address27 Russell Road
London
N20 0TN
Director NameAmal Abbas Albitar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJordanian
StatusResigned
Appointed21 February 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 September 2018)
RoleImport Export
Country of ResidenceJordan
Correspondence AddressAmman Abdoun
Amman 11192
923 7
Foreign
Secretary NameMr Fouad Hemchaoui
NationalityBritish
StatusResigned
Appointed21 February 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Road
Basingstoke
Hampshire
RG22 5JE
Director NameMr Fouad Hemchaoui
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Road
Basingstoke
Hampshire
RG22 5JE
Director NameJoseph Abdo Mouawad
Date of BirthAugust 1948 (Born 75 years ago)
NationalityLebanese
StatusResigned
Appointed24 January 2007(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2008)
RoleClearing Agent
Correspondence AddressBlg Freiha 5th Floor
Marmitr Street - Achrafieh
Beirut
165508
Foreign
Secretary NameMrs Maria Wilkie
StatusResigned
Appointed25 February 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2019)
RoleCompany Director
Correspondence Address17 Lancaster House Park Lane
Stanmore
HA7 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Mrs Amal Abbas Albitar
100.00%
Ordinary

Financials

Year2014
Net Worth£30,927
Cash£8,255
Current Liabilities£4,328

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

9 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
24 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
21 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 9 June 2021 (1 page)
30 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 October 2019Termination of appointment of Maria Wilkie as a secretary on 13 October 2019 (1 page)
13 October 2019Appointment of Mr Ali Ziyad Ali Amro as a secretary on 13 October 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
17 September 2018Cessation of Amal Abbas Albitar as a person with significant control on 1 September 2018 (1 page)
17 September 2018Appointment of Mr Ali Ziyad Ali Amro as a director on 1 September 2018 (2 pages)
17 September 2018Notification of Ali Ziyad Ali Amro as a person with significant control on 1 September 2018 (2 pages)
17 September 2018Termination of appointment of Amal Abbas Albitar as a director on 1 September 2018 (1 page)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
17 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 February 2017Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30,000
(3 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30,000
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 30,000
(3 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 30,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 30,000
(3 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 30,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 August 2013Appointment of Mrs Maria Wilkie as a secretary (1 page)
30 August 2013Appointment of Mrs Maria Wilkie as a secretary (1 page)
27 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 June 2013Director's details changed for Amal Abbas Albitar on 11 April 2013 (2 pages)
27 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Fouad Hemchaoui as a director (1 page)
27 June 2013Termination of appointment of Fouad Hemchaoui as a secretary (1 page)
27 June 2013Director's details changed for Amal Abbas Albitar on 11 April 2013 (2 pages)
27 June 2013Termination of appointment of Fouad Hemchaoui as a director (1 page)
27 June 2013Termination of appointment of Fouad Hemchaoui as a secretary (1 page)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
19 June 2012Registered office address changed from 34 Seymour Street London W1H 5WD on 19 June 2012 (1 page)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
19 June 2012Registered office address changed from 34 Seymour Street London W1H 5WD on 19 June 2012 (1 page)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 May 2009Return made up to 10/04/09; full list of members (6 pages)
20 May 2009Return made up to 10/04/09; full list of members (6 pages)
17 November 2008Appointment terminated director joseph mouawad (1 page)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Appointment terminated director joseph mouawad (1 page)
28 August 2008Return made up to 10/04/08; full list of members (7 pages)
28 August 2008Return made up to 10/04/08; full list of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Return made up to 10/04/07; full list of members (7 pages)
30 April 2007Return made up to 10/04/07; full list of members (7 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 June 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 August 2005Return made up to 10/04/05; full list of members (7 pages)
11 August 2005Return made up to 10/04/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 June 2004Return made up to 10/04/04; full list of members (6 pages)
25 June 2004Return made up to 10/04/04; full list of members (6 pages)
14 June 2004Company name changed europe carbonated drinks LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed europe carbonated drinks LIMITED\certificate issued on 14/06/04 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
6 April 2004Ad 07/03/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
6 April 2004Ad 07/03/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
27 March 2004£ nc 1000/30000 04/03/04 (1 page)
27 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2004£ nc 1000/30000 04/03/04 (1 page)
20 May 2003Return made up to 10/04/03; full list of members (9 pages)
20 May 2003Return made up to 10/04/03; full list of members (9 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Secretary resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 January 2003Secretary resigned (2 pages)
8 January 2003Incorporation (14 pages)
8 January 2003Incorporation (14 pages)