Company NameHumday Ltd
DirectorShaul Baruch Kornbluh
Company StatusActive
Company Number05832982
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shaul Baruch Kornbluh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ
Director NameArye Dov Kornbluh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleSelf Employed
Correspondence Address2 Stysly Lane
Spring Valley
10977 New York
United States
Secretary NameRachel Honig
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Darenth Road
London
Greater London
N16 6EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shaul Kornbluh
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,699
Cash£1,884
Current Liabilities£41,989

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

16 August 2022Delivered on: 17 August 2022
Persons entitled: Quantum Mortgages

Classification: A registered charge
Particulars: 13 taylor close, london, N17 0UB.
Outstanding
15 November 2018Delivered on: 20 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 36 lealand road, london N15 6JS.
Outstanding
22 January 2018Delivered on: 24 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H 130 castlewood road, london N15 6BE.
Outstanding
17 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 36 lealand road, london, N15 6JS.
Outstanding
17 August 2016Delivered on: 18 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
24 October 2006Delivered on: 25 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £252,808.00 due or to become due from the company to.
Particulars: 36 lealand road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 June 2023Previous accounting period extended from 25 May 2023 to 7 June 2023 (1 page)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 May 2023Previous accounting period shortened from 26 May 2022 to 25 May 2022 (1 page)
21 February 2023Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page)
17 August 2022Registration of charge 058329820006, created on 16 August 2022 (6 pages)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
24 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
19 June 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 November 2018Registration of charge 058329820005, created on 15 November 2018 (3 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
24 January 2018Registration of charge 058329820004, created on 22 January 2018 (3 pages)
16 June 2017Satisfaction of charge 1 in full (1 page)
16 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
18 August 2016Registration of charge 058329820003, created on 17 August 2016 (4 pages)
18 August 2016Registration of charge 058329820002, created on 17 August 2016 (16 pages)
18 August 2016Registration of charge 058329820002, created on 17 August 2016 (16 pages)
18 August 2016Registration of charge 058329820003, created on 17 August 2016 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
30 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
15 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
13 June 2013Termination of appointment of Rachel Honig as a secretary (1 page)
13 June 2013Termination of appointment of Rachel Honig as a secretary (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages)
13 June 2012Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 July 2010Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 August 2009Return made up to 31/05/09; full list of members (3 pages)
17 August 2009Return made up to 31/05/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 December 2007Return made up to 31/05/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 31/05/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Ad 31/05/06-17/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2006Ad 31/05/06-17/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 42 lynmouth rd london N16 6XL (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 42 lynmouth rd london N16 6XL (1 page)
20 June 2006Registered office changed on 20/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2006Incorporation (12 pages)
31 May 2006Incorporation (12 pages)