About

Registered Number: 02543882
Date of Incorporation: 27/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Hey Human Ltd was registered on 27 September 1990 with its registered office in London, it has a status of "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Neil 22 September 2016 - 1
RICHARDSON, Elizabeth 22 September 2016 - 1
YOUNG, Alexander Jonathan 23 January 2014 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 21 August 2019
MR01 - N/A 15 August 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 29 May 2018
PSC02 - N/A 29 May 2018
AA - Annual Accounts 13 September 2017
MR04 - N/A 10 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
MR04 - N/A 20 February 2016
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
CERTNM - Change of name certificate 23 January 2014
CONNOT - N/A 23 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 23 September 2013
AUD - Auditor's letter of resignation 09 July 2013
AUD - Auditor's letter of resignation 26 April 2013
TM02 - Termination of appointment of secretary 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 20 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 02 October 2008
353 - Register of members 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
287 - Change in situation or address of Registered Office 14 July 2008
AUD - Auditor's letter of resignation 21 December 2007
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
353 - Register of members 26 October 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 31 October 2001
MEM/ARTS - N/A 15 June 2001
RESOLUTIONS - N/A 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 19 February 1998
RESOLUTIONS - N/A 19 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
123 - Notice of increase in nominal capital 19 February 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 17 May 1996
395 - Particulars of a mortgage or charge 11 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
123 - Notice of increase in nominal capital 27 March 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 02 October 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1991
288 - N/A 07 January 1991
CERTNM - Change of name certificate 03 January 1991
RESOLUTIONS - N/A 03 December 1990
287 - Change in situation or address of Registered Office 03 December 1990
288 - N/A 03 December 1990
NEWINC - New incorporation documents 27 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

Debenture 12 October 2012 Fully Satisfied

N/A

Debenture 19 September 2007 Fully Satisfied

N/A

Debenture 04 April 1996 Fully Satisfied

N/A

Debenture 04 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.