AMICREST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMICREST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02835415

Incorporation date

13/07/1993

Size

Full

Contacts

Registered address

Registered address

Grove Lodge 287 Regents Park Road, Finchley, London N3 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1993)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-07-10 with updates
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Re-registration of Memorandum and Articles
dot icon08/01/2025
Re-registration from a public company to a private limited company
dot icon08/01/2025
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-07-10 with updates
dot icon26/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-07-10 with updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-07-10 with updates
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Termination of appointment of Alok Verma as a director on 2020-09-22
dot icon16/09/2020
Second filing of Confirmation Statement dated 2020-07-10
dot icon06/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon23/06/2020
Termination of appointment of Alexander Daniel Lee as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Philip Edward Rowe as a director on 2020-06-23
dot icon19/06/2020
Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Wlodzimierz Victor Lipien as a director on 2020-06-19
dot icon22/05/2020
Secretary's details changed for Mr Enrique Elliott on 2020-05-19
dot icon21/05/2020
Appointment of Mr Philip Edward Rowe as a director on 2020-05-19
dot icon21/05/2020
Appointment of Mr Alexander Daniel Lee as a director on 2020-05-19
dot icon21/05/2020
Appointment of Mr Alok Verma as a director on 2020-05-19
dot icon16/08/2019
Confirmation statement made on 2019-07-13 with updates
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-07-13 with updates
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/05/2017
Director's details changed for Mr Enrique Elliott on 2017-03-30
dot icon26/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/09/2014
Termination of appointment of David William Jarvis as a director on 2014-06-30
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2012-07-13 with bulk list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/05/2012
Resolutions
dot icon19/09/2011
Annual return made up to 2011-07-13 with bulk list of shareholders
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon05/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 13/07/09; bulk list available separately
dot icon04/08/2009
Director's change of particulars / gerard lee / 01/06/2009
dot icon05/04/2009
Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB
dot icon15/08/2008
Return made up to 13/07/08; bulk list available separately
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 13/07/07; bulk list available separately
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 13/07/06; bulk list available separately
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2005
Return made up to 13/07/05; bulk list available separately
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/08/2004
Return made up to 13/07/04; bulk list available separately
dot icon10/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/08/2003
Secretary's particulars changed;director's particulars changed
dot icon29/07/2003
Return made up to 13/07/03; bulk list available separately
dot icon25/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 13/07/02; bulk list available separately
dot icon16/09/2002
Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon12/09/2002
Certificate of change of name
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Registered office changed on 18/06/02 from: 7 dancastle court, 14 arcadia avenue, london, N3 2JU
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Registered office changed on 26/03/02 from: 10 dover street, london, W1X 3PH
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon23/08/2001
Return made up to 13/07/01; bulk list available separately
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon19/06/2001
Full group accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/09/2000
Location of register of members
dot icon25/08/2000
Return made up to 13/07/00; bulk list available separately
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
£ ic 2835539/2410223 17/03/00 £ sr [email protected]=425316
dot icon24/03/2000
Ad 29/02/00--------- £ si [email protected]=279287 £ ic 2556252/2835539
dot icon22/02/2000
Interim accounts made up to 1999-11-30
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon03/08/1999
Return made up to 13/07/99; change of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 13/07/98; change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
New secretary appointed
dot icon28/04/1998
Secretary resigned
dot icon03/04/1998
Registered office changed on 03/04/98 from: 20 regent street, london, SW1Y 4PZ
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
Secretary resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 13/07/97; bulk list available separately
dot icon18/07/1997
Particulars of mortgage/charge
dot icon17/03/1997
Secretary's particulars changed
dot icon26/09/1996
Director's particulars changed
dot icon01/08/1996
Return made up to 13/07/96; bulk list available separately
dot icon13/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon25/07/1995
Return made up to 13/07/95; bulk list available separately
dot icon04/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon01/05/1995
Particulars of mortgage/charge
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 13/07/94; bulk list available separately
dot icon09/06/1994
Secretary's particulars changed
dot icon23/02/1994
Director's particulars changed
dot icon23/02/1994
New director appointed
dot icon09/02/1994
Ad 31/12/93--------- £ si [email protected]=433500 £ ic 2122752/2556252
dot icon09/02/1994
Ad 31/12/93--------- £ si [email protected]=100 £ ic 2122652/2122752
dot icon20/12/1993
Ad 29/11/93--------- £ si [email protected]=157500 £ ic 1965152/2122652
dot icon15/12/1993
Ad 05/10/93--------- £ si [email protected]=555583 £ ic 1409569/1965152
dot icon09/12/1993
Ad 16/11/93--------- £ si [email protected]=206500 £ ic 1203069/1409569
dot icon08/10/1993
Ad 24/09/93--------- £ si [email protected]=1203067 £ ic 2/1203069
dot icon04/10/1993
Certificate of authorisation to commence business and borrow
dot icon04/10/1993
Application to commence business
dot icon07/09/1993
Prospectus
dot icon07/09/1993
Nc inc already adjusted 25/08/93
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Accounting reference date notified as 31/12
dot icon02/09/1993
New director appointed
dot icon02/09/1993
Director resigned
dot icon02/09/1993
Director resigned
dot icon02/09/1993
New director appointed
dot icon24/08/1993
Certificate of change of name
dot icon13/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipien, Wlodzimierz Artur Victor, Mr.
Director
01/03/2002 - 19/06/2020
32
Elliott, Enrique
Director
06/06/2001 - Present
32
Lee, Gerard Alan
Director
06/06/2001 - Present
68

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICREST HOLDINGS LIMITED

AMICREST HOLDINGS LIMITED is an(a) Active company incorporated on 13/07/1993 with the registered office located at Grove Lodge 287 Regents Park Road, Finchley, London N3 3JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICREST HOLDINGS LIMITED?

toggle

AMICREST HOLDINGS LIMITED is currently Active. It was registered on 13/07/1993 .

Where is AMICREST HOLDINGS LIMITED located?

toggle

AMICREST HOLDINGS LIMITED is registered at Grove Lodge 287 Regents Park Road, Finchley, London N3 3JY.

What does AMICREST HOLDINGS LIMITED do?

toggle

AMICREST HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMICREST HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.