AMICREST RECOVERY 52 LIMITED

Register to unlock more data on OkredoRegister

AMICREST RECOVERY 52 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126177

Incorporation date

15/12/2000

Size

Small

Contacts

Registered address

Registered address

16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon27/02/2025
Director's details changed for Mrs Katharine Morshead on 2025-02-27
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon12/09/2024
Statement of company's objects
dot icon12/09/2024
Memorandum and Articles of Association
dot icon12/09/2024
Resolutions
dot icon13/08/2024
Appointment of Mr Sydney Engelbert Taylor as a director on 2024-08-09
dot icon13/08/2024
Appointment of Mr Daniel David Harrison as a director on 2024-08-09
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/04/2022
Change of details for Long Term Reversions Limited as a person with significant control on 2016-04-06
dot icon12/01/2022
Termination of appointment of Piers De Vigne as a director on 2022-01-10
dot icon05/01/2022
Appointment of Mr Fintan Hoddy as a director on 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon07/05/2021
Director's details changed for Mr Piers De Vigne on 2021-05-07
dot icon18/02/2021
Change of details for Long Term Reversions Limited as a person with significant control on 2021-02-16
dot icon18/02/2021
Director's details changed for Mr Piers De Vigne on 2021-02-16
dot icon16/02/2021
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 2021-02-16
dot icon11/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-11
dot icon07/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Satisfaction of charge 041261770005 in full
dot icon11/12/2019
Satisfaction of charge 041261770006 in full
dot icon25/11/2019
Registration of charge 041261770007, created on 2019-11-22
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/12/2018
Director's details changed for Ms Katharine Morshead on 2018-12-14
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon12/12/2017
Director's details changed for Mr Piers De Vigne on 2017-09-08
dot icon12/12/2017
Change of details for Long Term Reversions Limited as a person with significant control on 2017-09-08
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 2017-09-12
dot icon01/09/2017
Registration of charge 041261770006, created on 2017-08-29
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/05/2016
Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS
dot icon12/04/2016
Appointment of Ms Katharine Morshead as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Paul Mcfadyen as a director on 2016-04-11
dot icon08/01/2016
Termination of appointment of Michelle Jones as a director on 2016-01-07
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Appointment of Mrs Michelle Jones as a director on 2015-07-15
dot icon25/08/2015
Termination of appointment of Peter Edward Gould as a director on 2015-07-15
dot icon25/08/2015
Termination of appointment of Nicholas Charles Gould as a director on 2015-07-15
dot icon18/04/2015
Satisfaction of charge 3 in full
dot icon18/04/2015
Satisfaction of charge 4 in full
dot icon29/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/12/2014
Register(s) moved to registered office address 7-11 Nelson Street Southend-on-Sea SS1 1EH
dot icon29/12/2014
Termination of appointment of Nicholas Charles Gould as a secretary on 2014-12-15
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Registration of charge 041261770005, created on 2014-11-13
dot icon05/11/2014
Memorandum and Articles of Association
dot icon05/11/2014
Resolutions
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Paul Mcfadyen as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Peter Edward Gould on 2012-02-22
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of Piers De Vigne as a director
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/01/2010
Full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Peter Edward Gould on 2009-12-10
dot icon10/12/2009
Director's details changed for Nicholas Charles Gould on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Nicholas Charles Gould on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Peter Edward Gould on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Nicholas Charles Gould on 2009-12-08
dot icon09/12/2009
Director's details changed for Nicholas Charles Gould on 2009-12-09
dot icon07/11/2009
Register(s) moved to registered inspection location
dot icon07/11/2009
Register inspection address has been changed
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon11/02/2008
Return made up to 15/12/07; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Declaration of assistance for shares acquisition
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon11/01/2007
Location of debenture register
dot icon11/01/2007
Location of register of members
dot icon04/12/2006
Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon13/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Declaration of assistance for shares acquisition
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon20/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 15/12/05; full list of members
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon22/12/2005
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2005
Secretary resigned;director resigned
dot icon11/02/2005
Return made up to 15/12/04; full list of members
dot icon31/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: 94-96 great north road east finchley london N2 0NL
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
Director resigned
dot icon20/01/2004
New secretary appointed;new director appointed
dot icon20/01/2004
New secretary appointed;new director appointed
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Registered office changed on 10/01/04 from: 1001 finchley road london NW11 7HB
dot icon28/10/2003
Miscellaneous
dot icon18/09/2003
Ad 11/09/03--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/09/2003
Nc inc already adjusted 11/09/03
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon10/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/05/2003
Certificate of change of name
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon04/11/2002
Registered office changed on 04/11/02 from: 10 dover street london W1X 3PH
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
New director appointed
dot icon11/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/05/2002
Director resigned
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon15/12/2000
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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morshead, Katharine
Director
11/04/2016 - Present
161
Hoddy, Fintan David
Director
31/12/2021 - Present
152
De Vigne, Piers
Director
20/05/2010 - 10/01/2022
145
Harrison, Daniel David
Director
09/08/2024 - Present
103
Taylor, Sydney Engelbert
Director
09/08/2024 - Present
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICREST RECOVERY 52 LIMITED

AMICREST RECOVERY 52 LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at 16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WS. There are currently 4 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 RECOVERY 52 LIMITED?

toggle

AMICREST RECOVERY 52 LIMITED is currently Active. It was registered on 15/12/2000 .

Where is AMICREST RECOVERY 52 LIMITED located?

toggle

AMICREST RECOVERY 52 LIMITED is registered at 16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WS.

What does AMICREST RECOVERY 52 LIMITED do?

toggle

AMICREST RECOVERY 52 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMICREST RECOVERY 52 LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.