Check the

HUMAN AFTER ALL LIMITED

Company
HUMAN AFTER ALL LIMITED (05699835)

HUMAN AFTER ALL

Phone: +44 (0)2079 238 777
A⁺ rating

KEY FINANCES

Year
2016
Assets
£195.87k ▼ £-224.88k (-53.45 %)
Cash
£0.4k ▼ £-251.79k (-99.84 %)
Liabilities
£151.03k ▼ £-223.45k (-59.67 %)
Net Worth
£44.84k ▼ £-1.42k (-3.08 %)

REGISTRATION INFO

Company name
HUMAN AFTER ALL LIMITED
Company number
05699835
VAT
GB906619515
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.humanafterall.co.uk
Phones
+44 (0)2079 238 777
02079 238 777
Registered Address
UNIT 10 STAMFORD WORKS,
GILLETT STREET,
LONDON,
ENGLAND,
N16 8JH

ECONOMIC ACTIVITIES

58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST 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

See Also


Last update 2018

HUMAN AFTER ALL LIMITED DIRECTORS

Robert John Longworth

  Acting PSC
Appointed
06 February 2006
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Unit 10, Stamford Works, Gillett Street, London, England, N16 8JH
Country Of Residence
England
Name
LONGWORTH, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Brian Miller

  Acting PSC
Appointed
06 February 2006
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Unit 10, Stamford Works, Gillett Street, London, England, N16 8JH
Country Of Residence
England
Name
MILLER, Daniel Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Willoughby

  Acting PSC
Appointed
06 February 2006
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Unit 10, Stamford Works, Gillett Street, London, England, N16 8JH
Country Of Residence
England
Name
WILLOUGHBY, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Myles Longworth

  Resigned
Appointed
06 February 2006
Resigned
01 March 2011
Role
Secretary
Address
14 Werneth Road, Woodley, Stockport, Cheshire, England, SK6 1HW
Name
LONGWORTH, John Myles

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
06 February 2006
Resigned
06 February 2006
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Alex Capes

  Resigned
Appointed
11 March 2010
Resigned
31 May 2014
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
152-154, Curtain Road, London, England, EC2A 3AT
Country Of Residence
England
Name
CAPES, Alex

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
06 February 2006
Resigned
06 February 2006
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.