London
SW14 8AG
Secretary Name | George Thomas Oatham |
---|---|
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Upper Richmond Road West London SW14 8AG |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.0800handyman.com |
---|---|
Telephone | 0800 426396 |
Telephone region | Freephone |
Registered Address | 61 Victoria Road Suite 152 Surbiton KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | The Zockoll Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Zockoll Steven 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,327 |
Cash | £9,584 |
Current Liabilities | £18,089 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 April 2013 | Delivered 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 2012 | Delivered 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 |
30 November 2017 | Registered 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 2017 | Change of details for Mr Stevan Mark Zockall as a person with significant control on 1 July 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Secretary's details changed for George Thomas Oatham on 10 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Steven Mark Zockoll on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB United Kingdom on 10 October 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Change of name notice (2 pages) |
15 October 2012 | Company name changed 0800 handymen (east sheen) LIMITED\certificate issued on 15/10/12
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Company name changed servicemart LIMITED\certificate issued on 26/07/12
|
17 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
10 July 2012 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
14 October 2011 | Appointment of George Thomas Oatham as a secretary (2 pages) |
13 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Appointment of Mr Steven Mark Zockoll as a director (2 pages) |
13 October 2011 | Incorporation (34 pages) |
13 October 2011 | Termination of appointment of John Cowdry as a director (1 page) |
13 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |