London
SW15 2TN
Director Name | Miss Claudia Talsma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 5-6 Crescent Stables London SW15 2TN |
Director Name | Miss Claudia Simone Talsma |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 High Street Cleethorpes South Humberside DN35 8JN |
Website | 0800handyman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84812120 |
Telephone region | London |
Registered Address | Office 3 5-6 Crescent Stables London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Martin John Schiele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,323 |
Cash | £7,754 |
Current Liabilities | £6,750 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 December 2023 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
20 December 2023 | Director's details changed for Mr Martin John Schiele on 31 December 2022 (2 pages) |
20 December 2023 | Director's details changed for Miss Claudia Talsma on 31 December 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Office 3 5-6 Crescent Stables London London SW15 2TN on 13 April 2021 (1 page) |
7 April 2021 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 7 April 2021 (1 page) |
27 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 March 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
1 February 2019 | Termination of appointment of Claudia Simone Talsma as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Miss Claudia Talsma as a director on 1 February 2019 (2 pages) |
18 December 2018 | Notification of Brandhaus Holdings Ltd as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Cessation of Claudia Simone Talsma as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Cessation of Martin Schiele as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Miss Claudia Simone Talsma as a director on 8 November 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 December 2017 | Notification of Claudia Simone Talsma as a person with significant control on 23 November 2016 (2 pages) |
4 December 2017 | Change of details for Mr Martin Schiele as a person with significant control on 23 November 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Director's details changed for Mr Martin John Schiele on 24 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Martin John Schiele on 24 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Registered office address changed from C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA to 36 High Street Cleethorpes South Humberside DN35 8JN on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA to 36 High Street Cleethorpes South Humberside DN35 8JN on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 November 2014 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 May 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
24 May 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
19 March 2013 | Registered office address changed from C/O C/O Salcura Ltd Studio F06B 12 - 50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from C/O C/O Salcura Ltd Studio F06B 12 - 50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|