Company Information for 0800 HANDYMAN (EAST SHEEN) LTD
61 VICTORIA ROAD, SUITE 152, SURBITON, KT6 4JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
0800 HANDYMAN (EAST SHEEN) LTD | ||||
Legal Registered Office | ||||
61 VICTORIA ROAD SUITE 152 SURBITON KT6 4JX Other companies in SW14 | ||||
Previous Names | ||||
|
Company Number | 07809040 | |
---|---|---|
Company ID Number | 07809040 | |
Date formed | 2011-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-12 17:27:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE THOMAS OATHAM |
||
STEVEN MARK ZOCKOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
0800 HANDYMAN MOBILE LIMITED | Director | 2008-02-29 | CURRENT | 2001-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM 174 Putney High Street Putney London SW15 1RS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM 246 Upper Richmond Road West East Sheen London SW14 8AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stevan Mark Zockall as a person with significant control on 2017-07-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Mark Zockoll on 2013-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGE THOMAS OATHAM on 2013-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 143 MAPLE ROAD SURBITON SURREY KT6 4BB UNITED KINGDOM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/10/2012 | |
CERTNM | COMPANY NAME CHANGED 0800 HANDYMEN (EAST SHEEN) LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 0800 HANDYMEN (EAST SHEEN) LIMITED CERTIFICATE ISSUED ON 15/10/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES15 | CHANGE OF NAME 23/07/2012 | |
CERTNM | COMPANY NAME CHANGED SERVICEMART LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SERVICEMART LIMITED CERTIFICATE ISSUED ON 26/07/12 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 04/07/2012 | |
RES13 | INCREASE SHARE CAPITAL. ALLOT SHARES. 18/10/2011 | |
SH01 | 18/10/11 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED GEORGE THOMAS OATHAM | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK ZOCKOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LOAN AGREEMENT (DEED) | Satisfied | THE ZOCKOLL GROUP LIMITED |
Creditors Due Within One Year | 2011-10-13 | £ 107,838 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 0800 HANDYMAN (EAST SHEEN) LTD
Called Up Share Capital | 2011-10-13 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-13 | £ 52,603 |
Current Assets | 2011-10-13 | £ 71,057 |
Debtors | 2011-10-13 | £ 16,182 |
Shareholder Funds | 2011-10-13 | £ 36,781 |
Stocks Inventory | 2011-10-13 | £ 2,272 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 0800 HANDYMAN (EAST SHEEN) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |