Stanmore
HA7 1JS
Director Name | Mr Colin Hooper |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Signwriter |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Neill McAdam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Signwriter |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mrs Reva Suzanne Shenker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70/78 4th Floor, Sutherland House West Hendon Broadway London NW9 7BT |
Website | www.bodymechanics.co.uk |
---|---|
Telephone | 07 772845213 |
Telephone region | Mobile |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Nikki Roy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£649 |
Cash | £341 |
Current Liabilities | £2,160 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (3 pages) |
3 September 2013 | Termination of appointment of Reva Shenker as a director (1 page) |
3 September 2013 | Appointment of Ms Nikki Ellan Roy as a director (2 pages) |
3 September 2013 | Termination of appointment of Reva Shenker as a director (1 page) |
3 September 2013 | Appointment of Ms Nikki Ellan Roy as a director (2 pages) |
3 September 2013 | Company name changed REVMIC1 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed REVMIC1 LIMITED\certificate issued on 03/09/13
|
19 February 2013 | Termination of appointment of Neill Mcadam as a director (1 page) |
19 February 2013 | Termination of appointment of Colin Hooper as a director (1 page) |
19 February 2013 | Company name changed signbase (london) LTD\certificate issued on 19/02/13
|
19 February 2013 | Appointment of Mrs Reva Suzanne Shenker as a director (2 pages) |
19 February 2013 | Termination of appointment of Neill Mcadam as a director (1 page) |
19 February 2013 | Appointment of Mrs Reva Suzanne Shenker as a director (2 pages) |
19 February 2013 | Termination of appointment of Colin Hooper as a director (1 page) |
19 February 2013 | Company name changed signbase (london) LTD\certificate issued on 19/02/13
|
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|