Company NameThe Acclaim Handling Group Ltd
DirectorsSamuel David Woods and Carmel Frances Swift
Company StatusActive
Company Number06216275
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameEllisam Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameIan Raymond Foxall
NationalityBritish
StatusCurrent
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressEllisam House
Perfleet Industrial Park
Purfleet
Essex
RM15 4YD
Director NameMr Samuel David Woods
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(5 years after company formation)
Appointment Duration12 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House Juliet Way
Aveley
South Ockendon
Essex
RM15 4YD
Director NameMrs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEllisam House
Perfleet Industrial Park
Purfleet
Essex
RM15 4YD
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Perfleet Industrial Park
Purfleet
Essex
RM15 4YD
Secretary NameCarmel Frances Swift
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Lodge
Woodlands Road
Bromley
Kent
BR1 2AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteacclaimhandling.com
Telephone01708 861414
Telephone regionRomford

Location

Registered AddressEllisam House
Perfleet Industrial Park
Purfleet
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£12,010,341
Gross Profit£3,436,924
Net Worth£9,709,210
Cash£2,290,290
Current Liabilities£3,796,754

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
26 September 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
13 May 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
23 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
24 January 2020Accounts for a small company made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
21 November 2018Accounts for a small company made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
31 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
1 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Purchase of own shares. (3 pages)
5 December 2016Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 199
(4 pages)
5 December 2016Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 199
(4 pages)
8 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 130
(6 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 130
(6 pages)
23 November 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
23 November 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
12 May 2015Register(s) moved to registered office address Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD (1 page)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 130
(6 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 130
(6 pages)
12 May 2015Register(s) moved to registered office address Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD (1 page)
9 January 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
9 January 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
22 December 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 130
(7 pages)
22 December 2014Change of share class name or designation (2 pages)
22 December 2014Statement of company's objects (2 pages)
22 December 2014Change of share class name or designation (2 pages)
22 December 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 130
(7 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
22 December 2014Statement of company's objects (2 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
13 December 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
13 December 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
28 November 2013Company name changed ellisam group LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
28 November 2013Company name changed ellisam group LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-21
(1 page)
13 November 2013Change of name notice (1 page)
13 November 2013Change of name notice (1 page)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-21
(1 page)
28 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-21
(1 page)
28 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-21
(1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
11 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
11 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
10 May 2012Appointment of Mr Samuel David Woods as a director (2 pages)
10 May 2012Appointment of Mr Samuel David Woods as a director (2 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages)
14 November 2011Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages)
14 November 2011Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages)
4 October 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
4 October 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Register inspection address has been changed from Leytonstone House 3 Hanbury Drive Leytonstone London E111GA (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Register inspection address has been changed from Leytonstone House 3 Hanbury Drive Leytonstone London E111GA (1 page)
10 February 2011Appointment of Ian Raymond Foxall as a secretary (2 pages)
10 February 2011Termination of appointment of Carmel Swift as a secretary (1 page)
10 February 2011Appointment of Ian Raymond Foxall as a secretary (2 pages)
10 February 2011Termination of appointment of Carmel Swift as a secretary (1 page)
1 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
23 July 2010Director's details changed (3 pages)
23 July 2010Director's details changed (3 pages)
15 July 2010Section 519 (1 page)
15 July 2010Section 519 (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
29 October 2009Director's details changed (2 pages)
29 October 2009Director's details changed (2 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 March 2009Full accounts made up to 30 April 2008 (19 pages)
4 March 2009Full accounts made up to 30 April 2008 (19 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 August 2007Particulars of contract relating to shares (3 pages)
16 August 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007Particulars of contract relating to shares (3 pages)
16 August 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (31 pages)
17 April 2007Incorporation (31 pages)