South Ockenden
Essex
RM15 4YD
Director Name | Mrs Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Mr David Michael Woods |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | acclaimhandling.co.uk |
---|---|
Telephone | 01708 861414 |
Telephone region | Romford |
Registered Address | Ellisam House Purfleet Industrial Park South Ockenden Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ellisam Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 September 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 September 2018 | Notification of Carmel Frances Swift as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Cessation of David Michael Woods as a person with significant control on 26 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Secretary's details changed for Ian Raymond Foxall on 18 October 2012 (1 page) |
18 October 2012 | Secretary's details changed for Ian Raymond Foxall on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Michael Woods on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
28 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
29 September 2008 | Director appointed david michael woods (1 page) |
29 September 2008 | Director appointed david michael woods (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
26 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
26 September 2008 | Appointment terminated director john cowdry (1 page) |
26 September 2008 | Appointment terminated director john cowdry (1 page) |
26 September 2008 | Secretary appointed ian foxall (1 page) |
26 September 2008 | Incorporation (31 pages) |
26 September 2008 | Incorporation (31 pages) |
26 September 2008 | Secretary appointed ian foxall (1 page) |