Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMICREST HOLDINGS PLC
Company Information for

AMICREST HOLDINGS PLC

GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY,
Company Registration Number
02835415
Public Limited Company
Active

Company Overview

About Amicrest Holdings Plc
AMICREST HOLDINGS PLC was founded on 1993-07-13 and has its registered office in London. The organisation's status is listed as "Active". Amicrest Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMICREST HOLDINGS PLC
 
Legal Registered Office
GROVE LODGE 287 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3JY
Other companies in N3
 
Filing Information
Company Number 02835415
Company ID Number 02835415
Date formed 1993-07-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB835903221  
Last Datalog update: 2023-11-06 16:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICREST HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMICREST HOLDINGS PLC

Current Directors
Officer Role Date Appointed
ENRIQUE ELLIOTT
Company Secretary 2002-01-18
ENRIQUE ELLIOTT
Director 2001-06-06
GERARD ALAN LEE
Director 2001-06-06
WLODZIMIERZ VICTOR LIPIEN
Director 2002-03-01
ROBERT TREVOR SPENCER YORKE-STARKEY
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM JARVIS
Director 2001-06-06 2014-06-30
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 1998-03-18 2002-02-08
MARTIN BOASE
Director 1993-08-25 2001-06-06
CLAIRE ANTONETTE O'CONNOR
Director 2001-06-01 2001-06-06
JOHN RICHARD PARRY
Director 2001-05-25 2001-06-06
PETER ALASTAIR WOODROW
Director 2001-05-25 2001-06-06
MALCOLM GRAHAM BACCHUS
Director 2000-08-04 2001-05-25
SIMON PATRICK DAWKINS
Director 2000-08-04 2001-05-25
GEORGE ANNAN HEGGIE
Director 1993-08-25 2001-05-25
MARK ANDREW VULLY DE CANDOLE
Director 1993-08-25 2000-08-04
JOHNSON FRY SECRETARIES LTD
Company Secretary 1997-10-01 1998-03-18
JUNE KAY ROONEY
Company Secretary 1993-07-13 1997-10-01
CHARLES ANTHONY FRY
Nominated Director 1993-07-13 1993-08-25
ROBERT ANTHONY LO
Nominated Director 1993-07-13 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRIQUE ELLIOTT KERRINGTON (GROVE LODGE) LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ENRIQUE ELLIOTT FINCHLEY ROAD PROPERTIES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT NISACROWN LIMITED Company Secretary 2006-12-21 CURRENT 2006-11-08 Active
ENRIQUE ELLIOTT PLAINRISE LIMITED Company Secretary 2006-09-25 CURRENT 2006-08-09 Active
ENRIQUE ELLIOTT HILBY LIMITED Company Secretary 2006-06-27 CURRENT 2004-11-15 Active
ENRIQUE ELLIOTT ISLANDPOST LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-28 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Company Secretary 2004-05-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT PATHFINDER REPOSSESSIONS II LIMITED Company Secretary 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
ENRIQUE ELLIOTT MERCHANT CITY LIMITED Company Secretary 2004-02-06 CURRENT 1999-06-09 Active
ENRIQUE ELLIOTT NEWARK PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-02-06 CURRENT 2001-11-21 Active
ENRIQUE ELLIOTT PATHFINDER RECOVERY 1 LIMITED Company Secretary 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
ENRIQUE ELLIOTT FLETCHER GATE LIMITED Company Secretary 2004-02-06 CURRENT 2001-01-19 Active
ENRIQUE ELLIOTT BRITANNIAGATE LIMITED Company Secretary 2003-03-14 CURRENT 2002-02-20 Dissolved 2015-03-10
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Company Secretary 2002-12-30 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Company Secretary 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT ELDINGTON HOLDINGS LIMITED Company Secretary 2000-10-04 CURRENT 2000-09-19 Active
ENRIQUE ELLIOTT KERRINGTON (CONSTELLATION) LIMITED Company Secretary 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Company Secretary 2000-02-16 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Company Secretary 2000-02-16 CURRENT 1993-08-10 Active
ENRIQUE ELLIOTT KERRINGTON ESTATES LIMITED Company Secretary 2000-02-16 CURRENT 1994-12-01 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Company Secretary 2000-02-16 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Company Secretary 2000-02-16 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ENRIQUE ELLIOTT CAPELLA CHARITY Director 2016-12-05 CURRENT 1998-02-12 Active
ENRIQUE ELLIOTT MASTER PAINTINGS LIMITED Director 2013-01-01 CURRENT 2009-01-26 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Director 2000-12-11 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT VISTA ESTATES LTD Director 2000-11-01 CURRENT 1998-10-29 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Director 2000-06-22 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT DE BREAM LTD Director 2000-06-22 CURRENT 2000-06-22 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Director 1999-03-19 CURRENT 1988-10-19 Liquidation
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Director 1994-02-01 CURRENT 1993-08-10 Active
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation
WLODZIMIERZ VICTOR LIPIEN AMICREST (PARKERS APARTMENTS) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
WLODZIMIERZ VICTOR LIPIEN ALFORD HOUSE (MANAGEMENT) LIMITED Director 2013-10-18 CURRENT 1982-04-16 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
WLODZIMIERZ VICTOR LIPIEN PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
WLODZIMIERZ VICTOR LIPIEN HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
WLODZIMIERZ VICTOR LIPIEN EUROMANOR PROPERTIES LTD Director 2011-04-01 CURRENT 2001-02-08 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
WLODZIMIERZ VICTOR LIPIEN PATHFINDER PROPERTIES LTD Director 2010-06-09 CURRENT 2010-06-09 Active
WLODZIMIERZ VICTOR LIPIEN AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
WLODZIMIERZ VICTOR LIPIEN SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
WLODZIMIERZ VICTOR LIPIEN KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
WLODZIMIERZ VICTOR LIPIEN AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
WLODZIMIERZ VICTOR LIPIEN ELESYS LIMITED Director 1991-12-30 CURRENT 1979-06-01 Active
ROBERT TREVOR SPENCER YORKE-STARKEY GROVEBOURNE LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (PARKERS APARTMENTS) LIMITED Director 2016-05-16 CURRENT 2015-11-10 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
ROBERT TREVOR SPENCER YORKE-STARKEY HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
ROBERT TREVOR SPENCER YORKE-STARKEY EUROMANOR PROPERTIES LTD Director 2011-04-01 CURRENT 2001-02-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
ROBERT TREVOR SPENCER YORKE-STARKEY SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
ROBERT TREVOR SPENCER YORKE-STARKEY KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-12DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALOK VERMA
2020-09-16RP04CS01
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD ROWE
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ VICTOR LIPIEN
2020-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2020-05-19
2020-05-21AP01DIRECTOR APPOINTED MR ALOK VERMA
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP .5
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP .5
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 30/03/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 30/03/2017
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP .5
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2410123.5
2015-08-04AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2410123.5
2014-10-10AR0113/07/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JARVIS
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 2410123.5
2013-09-06AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-18AR0113/07/12 ANNUAL RETURN FULL LIST
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04RES13Resolutions passed:The admission of the companys ordinary shares of £0.50 each to trading on plus a market operated by plus markets group PLC be cancelled and that the directors of the company be authorised to take all steps which are necessary or des...
2011-09-19AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aReturn made up to 13/07/09; bulk list available separately
2009-08-04288cDirector's change of particulars / gerard lee / 01/06/2009
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM, 1001 FINCHLEY ROAD, LONDON, NW11 7HB
2008-08-15363sRETURN MADE UP TO 13/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-01363sRETURN MADE UP TO 13/07/07; BULK LIST AVAILABLE SEPARATELY
2006-08-10363sRETURN MADE UP TO 13/07/06; BULK LIST AVAILABLE SEPARATELY
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-08363sRETURN MADE UP TO 13/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-13363sRETURN MADE UP TO 13/07/04; BULK LIST AVAILABLE SEPARATELY
2004-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 13/07/03; BULK LIST AVAILABLE SEPARATELY
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 13/07/02; BULK LIST AVAILABLE SEPARATELY
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-09-12CERTNMCOMPANY NAME CHANGED PATHFINDER RECOVERY 2 PLC CERTIFICATE ISSUED ON 12/09/02
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 7 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 7 DANCASTLE COURT, 14 ARCADIA AVENUE, LONDON, N3 2JU
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 DOVER STREET LONDON W1X 3PH
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 DOVER STREET, LONDON, W1X 3PH
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-13288bSECRETARY RESIGNED
2002-01-26288aNEW SECRETARY APPOINTED
2001-08-23363aRETURN MADE UP TO 13/07/01; BULK LIST AVAILABLE SEPARATELY
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-03288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
1993-09-07Prospectus
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AMICREST HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMICREST HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-08-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-07-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-07-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-06-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-05-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-05-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-07-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-06-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMICREST HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of AMICREST HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AMICREST HOLDINGS PLC
Trademarks
We have not found any records of AMICREST HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICREST HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AMICREST HOLDINGS PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMICREST HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICREST HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMICREST HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.