London
W1U 7EU
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-35 Pall Mall London SW1Y 4JH |
Director Name | Mr Edward David |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 448b Kings Road London SW10 0LQ |
Director Name | Mr Hugo Daniel Edward Varney |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Kings Avenue London N10 1PA |
Director Name | Mr Ian Timothy Billington |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr Paul James Cartmell |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr Jason Roger Nicholas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Secretary Name | Mr Paul James Cartmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr John Arthur James Gellett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr Simon William Marshall |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr Timothy Edward Morrow |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Secretary Name | Mr Timothy Edward Morrow |
---|---|
Status | Resigned |
Appointed | 30 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | The Blue Building Fulham Island 40 Vanston Place London SW6 1AX |
Director Name | Mr Ashley Lawrence Bendelow |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7-9 Heathmans Road London SW6 4TJ |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | heyhuman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74711900 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Dmwsl 567 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,367,487 |
Current Liabilities | £2,057,073 |
Latest Accounts | 31 December 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 September 2007 | Delivered on: 3 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 September 2007 | Delivered on: 25 September 2007 Persons entitled: Hutton Collins Gp Ii Limited (Security Trustee for the Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any charging company to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
---|---|
13 June 2017 | Satisfaction of charge 3 in full (1 page) |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Ashley Lawrence Bendelow as a director on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Timothy Edward Morrow as a secretary on 22 September 2016 (1 page) |
16 June 2016 | Appointment of Mr Hugo Daniel Edward Varney as a director on 13 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 March 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 2 in full (4 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Appointment of Mr Timothy Edward Morrow as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Timothy Edward Morrow as a secretary on 30 September 2014 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Appointment of Mr Simon William Marshall as a director on 23 January 2014 (2 pages) |
6 February 2014 | Termination of appointment of John Arthur James Gellett as a director on 23 January 2014 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Auditor's resignation (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
3 April 2013 | Termination of appointment of Jason Roger Nicholas as a director on 17 January 2013 (1 page) |
12 November 2012 | Appointment of Mr John Arthur James Gellett as a director on 12 October 2012 (2 pages) |
7 November 2012 | Termination of appointment of Ian Timothy Billington as a director on 12 October 2012 (1 page) |
7 November 2012 | Termination of appointment of Paul James Cartmell as a director on 12 October 2012 (1 page) |
7 November 2012 | Termination of appointment of Paul James Cartmell as a secretary on 12 October 2012 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Director's details changed for Mr Paul James Cartmell on 2 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Ian Timothy Billington on 2 January 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Mr Paul James Cartmell on 2 January 2012 (1 page) |
16 May 2012 | Director's details changed for Jason Roger Nicholas on 2 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Roger Nicholas on 2 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Ian Timothy Billington on 2 January 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Secretary's details changed for Mr Paul James Cartmell on 2 January 2012 (1 page) |
16 May 2012 | Director's details changed for Mr Paul James Cartmell on 2 January 2012 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Jason Roger Nicholas on 15 May 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
14 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page) |
3 October 2007 | Particulars of mortgage/charge (8 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed;new director appointed (3 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2007 | New director appointed (3 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (25 pages) |