Company NameInigo Bankrupts Assets Limited
DirectorsSimon Nicholas Mansell and David William Eldridge
Company StatusActive
Company Number06877296
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Nicholas Mansell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressPO Box 260 Hythe
Kent
CT21 9AH
Director NameMr David William Eldridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(5 days after company formation)
Appointment Duration15 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 260 Hythe
Kent
CT21 9AH
Director NameMartin Thomas Peake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 2009)
RoleBanker
Correspondence Address9 Avenue Des Papalins
Monaco Mc 98000

Contact

Websiteinigobankrupts.co.uk
Telephone01303 269432
Telephone regionFolkestone

Location

Registered AddressMackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.1k at £0.01Simon Mansell
70.97%
Ordinary
2.9k at £0.01David Eldridge
29.03%
Ordinary

Financials

Year2014
Net Worth£2,535
Cash£39,390
Current Liabilities£543,247

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Charges

23 September 2009Delivered on: 24 September 2009
Satisfied on: 18 May 2010
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.
Fully Satisfied

Filing History

4 July 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
26 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
27 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
22 April 2020Change of details for Mr Simon Nicholas Mansell as a person with significant control on 18 December 2019 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
19 December 2019Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 19 December 2019 (1 page)
26 November 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
9 May 2019Cessation of David William Eldridge as a person with significant control on 2 May 2018 (1 page)
9 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
13 November 2017Director's details changed for Mr Simon Nicholas Mansell on 8 November 2017 (2 pages)
13 November 2017Change of details for Mr Simon Nicholas Mansell as a person with significant control on 8 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Simon Nicholas Mansell on 8 November 2017 (2 pages)
13 November 2017Change of details for Mr Simon Nicholas Mansell as a person with significant control on 8 November 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Director's details changed for Mr David William Eldridge on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr David William Eldridge on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Simon Nicholas Mansell on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Simon Nicholas Mansell on 6 April 2016 (2 pages)
6 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 May 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31Bedford Street London WC2E 9EY United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31Bedford Street London WC2E 9EY United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31Bedford Street London WC2E 9EY United Kingdom on 6 May 2011 (1 page)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street Strand London WC2E 9EY United Kingdom on 29 April 2010 (1 page)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street Strand London WC2E 9EY United Kingdom on 29 April 2010 (1 page)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Simon Nicholas Mansell on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Simon Nicholas Mansell on 15 April 2010 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 77.50
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 77.50
(4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 September 2009Appointment terminated director martin peake (1 page)
21 September 2009Appointment terminated director martin peake (1 page)
12 May 2009Director appointed martin thomas peake (2 pages)
12 May 2009Director appointed martin thomas peake (2 pages)
24 April 2009Director appointed david william eldridge (2 pages)
24 April 2009Director appointed david william eldridge (2 pages)
22 April 2009Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page)
22 April 2009Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page)
15 April 2009Incorporation (17 pages)
15 April 2009Incorporation (17 pages)