Company NameAmicrest Holdings Plc
DirectorsGerard Alan Lee and Enrique Elliott
Company StatusActive
Company Number02835415
CategoryPublic Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed18 January 2002(8 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Reach Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address12 Bishopsbridge Road
London
W2 6AA
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 June 2001)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 June 2001)
RoleBusiness Consultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMiss Claire Antonette O'Connor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration5 days (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressAll Saints Church
Foster Street
Harlow Common
Essex
CM17 9HR
Director NameMr David William Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 June 2014)
RoleBuilding Surveyor
Correspondence Address103 Sandhurst Drive
Ilford
Essex
IG3 9DE
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 June 2020)
RoleProperty
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2002(8 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 June 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(26 years, 10 months after company formation)
Appointment Duration1 month (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Philip Edward Rowe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(26 years, 10 months after company formation)
Appointment Duration1 month (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Alok Verma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2002)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websiteamicrest.co.uk
Email address[email protected]
Telephone020 87310110
Telephone regionLondon

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

301.5k at £0.5Jacob Steinberg
6.25%
Ordinary
182.1k at £0.5Longfield LTD
3.78%
Ordinary
1.4m at £0.5Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
29.81%
Ordinary
1.2m at £0.5Kerrington Acquisitions LTD
25.14%
Ordinary
-OTHER
21.98%
-
133.7k at £0.5Amicrest Holdings PLC
2.77%
Ordinary
80k at £0.5Robert Yorke-starkey
1.66%
Ordinary
68k at £0.5Pershing Nominees Limited A/c Hhclt
1.41%
Ordinary
53.8k at £0.5Longfield Investments LTD
1.12%
Ordinary
41.7k at £0.5John Raymond Wooldridge
0.86%
Ordinary
30.6k at £0.5Andrew Peter Scott
0.64%
Ordinary
27k at £0.5Mrs Anne Sofer
0.56%
Ordinary
25k at £0.5Derek Ernest Crellin
0.52%
Ordinary
24k at £0.5Pershing Nominees Limited A/c Rkclt
0.50%
Ordinary
22k at £0.5Mr Johnathan Murray Leach
0.46%
Ordinary
20.8k at £0.5Geoffrey Gregory French
0.43%
Ordinary
20.6k at £0.5Ms Deborah Joanna Janet Bangay
0.43%
Ordinary
20.8k at £0.5Roger Leigh Spellman
0.43%
Ordinary
20k at £0.5Bernard Jeffrey Hunt
0.41%
Ordinary
20k at £0.5Miss Shelagh Kirkland
0.41%
Ordinary
20k at £0.5Mrs Pamela Stephanie Cowie
0.41%
Ordinary

Financials

Year2014
Turnover£250,000
Gross Profit£134,000
Net Worth£3,218,000
Cash£311,000
Current Liabilities£59,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

8 May 1996Delivered on: 15 May 1996
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: All that f/h property k/a 17 overstone road shepherds bush london W12 t/n LN134781 together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
1 May 1996Delivered on: 10 May 1996
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h l/h property k/a 191 bermondsey street london SE1 t/no LN214487 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1996Delivered on: 16 April 1996
Satisfied on: 13 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: L/H property k/a flat 5, 54 penywern road london SW5 t/n BGL12605.
Fully Satisfied
29 March 1996Delivered on: 16 April 1996
Satisfied on: 13 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 54 penywern road london SW5 t/n NGL205601.
Fully Satisfied
23 October 1995Delivered on: 25 October 1995
Satisfied on: 13 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: The payment all monies and liabilities and other sums agreed to be paid or intended to be secured by the company to the chargee pursuant to the legal charge (including any expenses and charges arising out of or in connection with the acts or matters referred to in clause 5 of the legal charge).
Particulars: All those l/h properties k/as :-flat S1 baltic quay rotherhithe SE16 t/no.TGL106861:S2A baltic quay rotherhithe SE16 t/no.TGL106860 together with all buildings and fixtures fixed plant and machinery from time to time on such property. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 4 July 1995
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 panton street, london t/no: NGL701455.
Fully Satisfied
1 June 1995Delivered on: 5 June 1995
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h property k/a 21 sinclair road london W14 t/no.306195 Together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
3 August 1998Delivered on: 12 August 1998
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flats 2,14,16,24,25,37,38,11,15,21,22,29,34,35&42 at 239 long lane london and all buildings and fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
14 July 1997Delivered on: 18 July 1997
Satisfied on: 13 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 4,5,6,10,11,12,16,17,18 9/23 leydon street londoin E1 t/no;-(EGL332478) together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time at the property.
Fully Satisfied
12 July 1996Delivered on: 13 July 1996
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22ND november 1994.
Particulars: F/H k/a 9 cremorne road t/no;-NGL621690 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time and the goodwill together with the benefit of all licences.
Fully Satisfied
26 June 1996Delivered on: 6 July 1996
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22ND november 1994.
Particulars: F/H property k/a 26 cannon street road t/nos. EGL31337 and EGL316378 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
22 November 1994Delivered on: 3 December 1994
Satisfied on: 15 May 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1995Delivered on: 1 May 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: F/H property k/a 14 amies street london t/no SGL137600 with buildings & fixtures (inc, trade fixtures) fixed plant & machinery.
Outstanding

Filing History

10 January 2021Group of companies' accounts made up to 31 December 2019 (31 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Termination of appointment of Alok Verma as a director on 22 September 2020 (1 page)
16 September 2020Second filing of Confirmation Statement dated 10 July 2020 (26 pages)
6 August 2020Confirmation statement made on 10 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 16/09/2020.
(9 pages)
23 June 2020Termination of appointment of Alexander Daniel Lee as a director on 23 June 2020 (1 page)
23 June 2020Termination of appointment of Philip Edward Rowe as a director on 23 June 2020 (1 page)
19 June 2020Termination of appointment of Wlodzimierz Victor Lipien as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 19 June 2020 (1 page)
22 May 2020Secretary's details changed for Mr Enrique Elliott on 19 May 2020 (1 page)
21 May 2020Appointment of Mr Alexander Daniel Lee as a director on 19 May 2020 (2 pages)
21 May 2020Appointment of Mr Philip Edward Rowe as a director on 19 May 2020 (2 pages)
21 May 2020Appointment of Mr Alok Verma as a director on 19 May 2020 (2 pages)
16 August 2019Confirmation statement made on 13 July 2019 with updates (22 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
31 July 2018Confirmation statement made on 13 July 2018 with updates (20 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
6 September 2017Confirmation statement made on 13 July 2017 with updates (25 pages)
6 September 2017Confirmation statement made on 13 July 2017 with updates (25 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
19 May 2017Director's details changed for Mr Enrique Elliott on 30 March 2017 (4 pages)
19 May 2017Director's details changed for Mr Enrique Elliott on 30 March 2017 (4 pages)
26 September 2016Confirmation statement made on 13 July 2016 with updates (67 pages)
26 September 2016Confirmation statement made on 13 July 2016 with updates (67 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,410,123.5
(23 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,410,123.5
(23 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
10 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,410,123.5
(24 pages)
10 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,410,123.5
(24 pages)
30 September 2014Termination of appointment of David William Jarvis as a director on 30 June 2014 (1 page)
30 September 2014Termination of appointment of David William Jarvis as a director on 30 June 2014 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,410,123.5
(23 pages)
6 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,410,123.5
(23 pages)
18 September 2012Annual return made up to 13 July 2012 with bulk list of shareholders (18 pages)
18 September 2012Annual return made up to 13 July 2012 with bulk list of shareholders (18 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
4 May 2012Resolutions
  • RES13 ‐ 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 desirable in order to effect such cancellatin with effect from 30/04/2012 or such later date as the directors of the company shall determine 30/04/2012
(1 page)
4 May 2012Resolutions
  • RES13 ‐ 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 desirable in order to effect such cancellatin with effect from 30/04/2012 or such later date as the directors of the company shall determine 30/04/2012
(1 page)
19 September 2011Annual return made up to 13 July 2011 with bulk list of shareholders (18 pages)
19 September 2011Annual return made up to 13 July 2011 with bulk list of shareholders (18 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
7 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (56 pages)
7 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (56 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
14 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
14 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
4 August 2009Return made up to 13/07/09; bulk list available separately (9 pages)
4 August 2009Return made up to 13/07/09; bulk list available separately (9 pages)
4 August 2009Director's change of particulars / gerard lee / 01/06/2009 (1 page)
4 August 2009Director's change of particulars / gerard lee / 01/06/2009 (1 page)
5 April 2009Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page)
15 August 2008Return made up to 13/07/08; bulk list available separately (9 pages)
15 August 2008Return made up to 13/07/08; bulk list available separately (9 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
1 August 2007Return made up to 13/07/07; bulk list available separately (9 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
1 August 2007Return made up to 13/07/07; bulk list available separately (9 pages)
10 August 2006Return made up to 13/07/06; bulk list available separately (9 pages)
10 August 2006Return made up to 13/07/06; bulk list available separately (9 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
8 August 2005Return made up to 13/07/05; bulk list available separately (9 pages)
8 August 2005Return made up to 13/07/05; bulk list available separately (9 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
13 August 2004Return made up to 13/07/04; bulk list available separately (9 pages)
13 August 2004Return made up to 13/07/04; bulk list available separately (9 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Return made up to 13/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Return made up to 13/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
21 October 2002Return made up to 13/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Return made up to 13/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
16 September 2002Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
12 September 2002Company name changed pathfinder recovery 2 PLC\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed pathfinder recovery 2 PLC\certificate issued on 12/09/02 (2 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 7 dancastle court, 14 arcadia avenue, london, N3 2JU (1 page)
18 June 2002Registered office changed on 18/06/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 10 dover street london W1X 3PH (1 page)
26 March 2002Registered office changed on 26/03/02 from: 10 dover street, london, W1X 3PH (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
26 January 2002New secretary appointed (3 pages)
26 January 2002New secretary appointed (3 pages)
23 August 2001Return made up to 13/07/01; bulk list available separately (8 pages)
23 August 2001Return made up to 13/07/01; bulk list available separately (8 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2001Full group accounts made up to 31 December 2000 (34 pages)
19 June 2001Full group accounts made up to 31 December 2000 (34 pages)
12 June 2001New director appointed (4 pages)
12 June 2001New director appointed (4 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 September 2000Location of register of members (1 page)
8 September 2000Location of register of members (1 page)
25 August 2000Return made up to 13/07/00; bulk list available separately (9 pages)
25 August 2000Return made up to 13/07/00; bulk list available separately (9 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 2000Full accounts made up to 31 December 1999 (22 pages)
19 May 2000Full accounts made up to 31 December 1999 (22 pages)
19 April 2000£ ic 2835539/2410223 17/03/00 £ sr [email protected]=425316 (1 page)
19 April 2000£ ic 2835539/2410223 17/03/00 £ sr [email protected]=425316 (1 page)
24 March 2000Ad 29/02/00--------- £ si [email protected]=279287 £ ic 2556252/2835539 (2 pages)
24 March 2000Ad 29/02/00--------- £ si [email protected]=279287 £ ic 2556252/2835539 (2 pages)
22 February 2000Interim accounts made up to 30 November 1999 (13 pages)
22 February 2000Interim accounts made up to 30 November 1999 (13 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 December 1999Memorandum and Articles of Association (68 pages)
16 December 1999Memorandum and Articles of Association (68 pages)
3 August 1999Return made up to 13/07/99; change of members (10 pages)
3 August 1999Return made up to 13/07/99; change of members (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
12 August 1998Return made up to 13/07/98; change of members (11 pages)
12 August 1998Return made up to 13/07/98; change of members (11 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Full accounts made up to 31 December 1997 (17 pages)
29 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
3 April 1998Registered office changed on 03/04/98 from: 20 regent street london SW1Y 4PZ (1 page)
3 April 1998Registered office changed on 03/04/98 from: 20 regent street, london, SW1Y 4PZ (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
22 July 1997Return made up to 13/07/97; bulk list available separately (9 pages)
22 July 1997Return made up to 13/07/97; bulk list available separately (9 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
1 August 1996Return made up to 13/07/96; bulk list available separately (9 pages)
1 August 1996Return made up to 13/07/96; bulk list available separately (9 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
25 July 1995Return made up to 13/07/95; bulk list available separately (20 pages)
25 July 1995Return made up to 13/07/95; bulk list available separately (20 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
5 April 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(89 pages)
7 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(89 pages)
24 August 1993Company name changed johnson fry S44 PLC\certificate issued on 24/08/93 (2 pages)
24 August 1993Company name changed johnson fry S44 PLC\certificate issued on 24/08/93 (2 pages)
13 July 1993Incorporation (94 pages)
13 July 1993Incorporation (94 pages)