Background WavePink WaveYellow Wave

AMICREST HOLDINGS LIMITED (02835415)

AMICREST HOLDINGS LIMITED (02835415) is an active UK company. incorporated on 13 July 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMICREST HOLDINGS LIMITED has been registered for 32 years. Current directors include ELLIOTT, Enrique, LEE, Gerard Alan.

Company Number
02835415
Status
active
Type
ltd
Incorporated
13 July 1993
Age
32 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLIOTT, Enrique, LEE, Gerard Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICREST HOLDINGS LIMITED

AMICREST HOLDINGS LIMITED is an active company incorporated on 13 July 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMICREST HOLDINGS LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02835415

LTD Company

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

AMICREST HOLDINGS PLC
From: 12 September 2002To: 8 January 2025
PATHFINDER RECOVERY 2 PLC
From: 24 August 1993To: 12 September 2002
JOHNSON FRY S44 PLC
From: 13 July 1993To: 24 August 1993
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

10 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Sept 14
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ELLIOTT, Enrique

Active
287 Regents Park Road, LondonN3 3JY
Secretary
Appointed 18 Jan 2002

ELLIOTT, Enrique

Active
287 Regents Park Road, LondonN3 3JY
Born December 1964
Director
Appointed 06 Jun 2001

LEE, Gerard Alan

Active
Glanlean Road, StanmoreHA7 4NW
Born November 1951
Director
Appointed 06 Jun 2001

ROONEY, June Kay

Resigned
Chelsea Reach Molember Road, East MoleseyKT8 9NH
Secretary
Appointed 13 Jul 1993
Resigned 01 Oct 1997

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 18 Mar 1998
Resigned 08 Feb 2002

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 01 Oct 1997
Resigned 18 Mar 1998

BACCHUS, Malcolm Graham

Resigned
92 Jerningham Road, LondonSE14 5NW
Born January 1954
Director
Appointed 04 Aug 2000
Resigned 25 May 2001

BOASE, Martin

Resigned
12 Bishopsbridge Road, LondonW2 6AA
Born July 1932
Director
Appointed 25 Aug 1993
Resigned 06 Jun 2001

DAWKINS, Simon Patrick

Resigned
214 Rosebay Avenue, BillericayCM12 0YB
Born May 1959
Director
Appointed 04 Aug 2000
Resigned 25 May 2001

DE CANDOLE, Mark Andrew Vully

Resigned
25 Burnsall Street, LondonSW3 3SR
Born April 1953
Director
Appointed 25 Aug 1993
Resigned 04 Aug 2000

FRY, Charles Anthony

Resigned
48 Cadogan Place, LondonSW1X 9RS
Born January 1940
Nominee director
Appointed 13 Jul 1993
Resigned 25 Aug 1993

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 25 Aug 1993
Resigned 25 May 2001

JARVIS, David William

Resigned
103 Sandhurst Drive, IlfordIG3 9DE
Born April 1942
Director
Appointed 06 Jun 2001
Resigned 30 Jun 2014

LEE, Alexander Daniel

Resigned
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 19 May 2020
Resigned 23 Jun 2020

LIPIEN, Wlodzimierz Artur Victor, Mr.

Resigned
28 Connaught Drive, LondonNW11 6BJ
Born January 1955
Director
Appointed 01 Mar 2002
Resigned 19 Jun 2020

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed 13 Jul 1993
Resigned 25 Aug 1993

O'CONNOR, Claire Antonette

Resigned
All Saints Church, Harlow CommonCM17 9HR
Born January 1963
Director
Appointed 01 Jun 2001
Resigned 06 Jun 2001

PARRY, John Richard

Resigned
High Barn The Paddocks, ChorleywoodWD3 5EE
Born May 1934
Director
Appointed 25 May 2001
Resigned 06 Jun 2001

ROWE, Philip Edward

Resigned
287 Regents Park Road, LondonN3 3JY
Born June 1971
Director
Appointed 19 May 2020
Resigned 23 Jun 2020

VERMA, Alok

Resigned
287 Regents Park Road, LondonN3 3JY
Born March 1955
Director
Appointed 19 May 2020
Resigned 22 Sept 2020

WOODROW, Peter Alastair

Resigned
Tylers Croft, SevenoaksTN13 3AY
Born June 1936
Director
Appointed 25 May 2001
Resigned 06 Jun 2001

YORKE-STARKEY, Robert Trevor Spencer

Resigned
143 Cranley Gardens, LondonN10 3AG
Born September 1951
Director
Appointed 01 Mar 2002
Resigned 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 January 2025
CERT10CERT10
Reregistration Public To Private Company
8 January 2025
RR02RR02
Re Registration Memorandum Articles
8 January 2025
MARMAR
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
5 April 2009
287Change of Registered Office
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
287Change of Registered Office
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2002
287Change of Registered Office
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
26 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363aAnnual Return
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
353353
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
19 April 2000
169169
Legacy
24 March 2000
88(2)R88(2)R
Accounts With Accounts Type Interim
22 February 2000
AAAnnual Accounts
Memorandum Articles
16 December 1999
MEM/ARTSMEM/ARTS
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363aAnnual Return
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
288cChange of Particulars
Legacy
26 September 1996
288288
Legacy
1 August 1996
363aAnnual Return
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
25 July 1995
363x363x
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
363x363x
Legacy
9 June 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
9 February 1994
88(2)R88(2)R
Legacy
9 February 1994
88(2)R88(2)R
Legacy
20 December 1993
88(2)R88(2)R
Legacy
15 December 1993
88(2)R88(2)R
Legacy
9 December 1993
88(2)R88(2)R
Legacy
8 October 1993
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 October 1993
CERT8CERT8
Application To Commence Business
4 October 1993
117117
Legacy
7 September 1993
PROSPPROSP
Legacy
7 September 1993
123Notice of Increase in Nominal Capital
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
224224
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Certificate Change Of Name Company
24 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1993
NEWINCIncorporation