About

Registered Number: 05832982
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 41 Anerley Road, Westcliff-On-Sea, SS0 7HJ,

 

Based in Westcliff-On-Sea, Humday Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Honig, Rachel, Kornbluh, Arye Dov at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORNBLUH, Arye Dov 31 May 2006 17 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HONIG, Rachel 31 May 2006 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 02 June 2020
AA01 - Change of accounting reference date 21 May 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 20 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 28 February 2018
MR01 - N/A 24 January 2018
MR04 - N/A 16 June 2017
CS01 - N/A 06 June 2017
AAMD - Amended Accounts 08 March 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 03 January 2017
AD01 - Change of registered office address 29 December 2016
AD01 - Change of registered office address 28 December 2016
MR01 - N/A 18 August 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 23 July 2007
395 - Particulars of a mortgage or charge 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 22 January 2018 Outstanding

N/A

A registered charge 17 August 2016 Outstanding

N/A

A registered charge 17 August 2016 Outstanding

N/A

Mortgage 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.