Company Name0800 Handyman (East Sheen) Ltd
Company StatusDissolved
Company Number07809040
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NamesServicemart Limited and 0800 Handymen (East Sheen) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Mark Zockoll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Upper Richmond Road West
London
SW14 8AG
Secretary NameGeorge Thomas Oatham
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address246 Upper Richmond Road West
London
SW14 8AG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.0800handyman.com
Telephone0800 426396
Telephone regionFreephone

Location

Registered Address61 Victoria Road
Suite 152
Surbiton
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1The Zockoll Group LTD
99.00%
Ordinary
1 at £1Zockoll Steven
1.00%
Ordinary

Financials

Year2014
Net Worth-£81,327
Cash£9,584
Current Liabilities£18,089

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 April 2013Delivered on: 4 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time standing to the credit of an interest bearing account. The initial balance being £11,500.00.
Outstanding
7 September 2012Delivered on: 20 September 2012
Satisfied on: 21 November 2012
Persons entitled: The Zockoll Group Limited

Classification: Loan agreement (deed)
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property and assets both present and future see image for full details.
Fully Satisfied

Filing History

30 November 2017Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on 30 November 2017 (2 pages)
12 October 2017Change of details for Mr Stevan Mark Zockall as a person with significant control on 1 July 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Secretary's details changed for George Thomas Oatham on 10 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Mr Steven Mark Zockoll on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB United Kingdom on 10 October 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Change of name notice (2 pages)
15 October 2012Company name changed 0800 handymen (east sheen) LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Company name changed servicemart LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
17 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
(1 page)
21 October 2011Resolutions
  • RES13 ‐ Increase share capital. Allot shares. 18/10/2011
(1 page)
21 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
14 October 2011Appointment of George Thomas Oatham as a secretary (2 pages)
13 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 October 2011 (1 page)
13 October 2011Appointment of Mr Steven Mark Zockoll as a director (2 pages)
13 October 2011Incorporation (34 pages)
13 October 2011Termination of appointment of John Cowdry as a director (1 page)
13 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)