HUMAN AFTER ALL LIMITED
LONDON THE CHURCH OF LONDON DESIGN LIMITED

Hellopages » Greater London » Hackney » N16 8JH

Company number 05699835
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address UNIT 10 STAMFORD WORKS, GILLETT STREET, LONDON, ENGLAND, N16 8JH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registered office address changed from Unit 2 49-59 Old Street London EC1V 9HX to Unit 10 Stamford Works Gillett Street London N16 8JH on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HUMAN AFTER ALL LIMITED are www.humanafterall.co.uk, and www.human-after-all.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Human After All Limited is a Private Limited Company. The company registration number is 05699835. Human After All Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Human After All Limited is Unit 10 Stamford Works Gillett Street London England N16 8jh. . LONGWORTH, Robert John is a Director of the company. MILLER, Daniel Brian is a Director of the company. WILLOUGHBY, Paul is a Director of the company. Secretary LONGWORTH, John Myles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAPES, Alex has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
LONGWORTH, Robert John
Appointed Date: 06 February 2006
45 years old

Director
MILLER, Daniel Brian
Appointed Date: 06 February 2006
45 years old

Director
WILLOUGHBY, Paul
Appointed Date: 06 February 2006
46 years old

Resigned Directors

Secretary
LONGWORTH, John Myles
Resigned: 01 March 2011
Appointed Date: 06 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
CAPES, Alex
Resigned: 31 May 2014
Appointed Date: 11 March 2010
42 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mr Daniel Brian Miller
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Longworth
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Willoughby
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMAN AFTER ALL LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Nov 2016
Registered office address changed from Unit 2 49-59 Old Street London EC1V 9HX to Unit 10 Stamford Works Gillett Street London N16 8JH on 10 November 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
23 Mar 2006
Registered office changed on 23/03/06 from: marquess court 69 southampton row london WC1B 4ET
23 Mar 2006
New secretary appointed
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
06 Feb 2006
Incorporation