Company NameBody Mechanics Remedial Ltd
DirectorNikki Ellan Roy
Company StatusActive
Company Number08369680
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Previous NamesSignbase (London) Ltd and Revmic1 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Nikki Ellan Roy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(4 weeks after company formation)
Appointment Duration11 years, 2 months
RoleRemedial Massage Therapist
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Colin Hooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Neill McAdam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleSignwriter
Country of ResidenceEngland
Correspondence Address4th Floor
Sutherland House 70/78 West Hendon Broadway
London
NW9 7BT
Director NameMrs Reva Suzanne Shenker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(4 weeks after company formation)
Appointment DurationResigned same day (resigned 19 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70/78 4th Floor, Sutherland House
West Hendon Broadway
London
NW9 7BT

Contact

Websitewww.bodymechanics.co.uk
Telephone07 772845213
Telephone regionMobile

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Nikki Roy
100.00%
Ordinary

Financials

Year2014
Net Worth-£649
Cash£341
Current Liabilities£2,160

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (3 pages)
3 September 2013Termination of appointment of Reva Shenker as a director (1 page)
3 September 2013Appointment of Ms Nikki Ellan Roy as a director (2 pages)
3 September 2013Termination of appointment of Reva Shenker as a director (1 page)
3 September 2013Appointment of Ms Nikki Ellan Roy as a director (2 pages)
3 September 2013Company name changed REVMIC1 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed REVMIC1 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Termination of appointment of Neill Mcadam as a director (1 page)
19 February 2013Termination of appointment of Colin Hooper as a director (1 page)
19 February 2013Company name changed signbase (london) LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Appointment of Mrs Reva Suzanne Shenker as a director (2 pages)
19 February 2013Termination of appointment of Neill Mcadam as a director (1 page)
19 February 2013Appointment of Mrs Reva Suzanne Shenker as a director (2 pages)
19 February 2013Termination of appointment of Colin Hooper as a director (1 page)
19 February 2013Company name changed signbase (london) LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)