Kent
CT21 9AH
Director Name | Mr David William Eldridge |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(5 days after company formation) |
Appointment Duration | 15 years |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 260 Hythe Kent CT21 9AH |
Director Name | Martin Thomas Peake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 September 2009) |
Role | Banker |
Correspondence Address | 9 Avenue Des Papalins Monaco Mc 98000 |
Website | inigobankrupts.co.uk |
---|---|
Telephone | 01303 269432 |
Telephone region | Folkestone |
Registered Address | Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.1k at £0.01 | Simon Mansell 70.97% Ordinary |
---|---|
2.9k at £0.01 | David Eldridge 29.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,535 |
Cash | £39,390 |
Current Liabilities | £543,247 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
23 September 2009 | Delivered 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 |
---|
4 July 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
26 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
22 April 2020 | Change of details for Mr Simon Nicholas Mansell as a person with significant control on 18 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
19 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
9 May 2019 | Cessation of David William Eldridge as a person with significant control on 2 May 2018 (1 page) |
9 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
13 November 2017 | Director's details changed for Mr Simon Nicholas Mansell on 8 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr Simon Nicholas Mansell as a person with significant control on 8 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Simon Nicholas Mansell on 8 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr Simon Nicholas Mansell as a person with significant control on 8 November 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr David William Eldridge on 6 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr David William Eldridge on 6 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Simon Nicholas Mansell on 6 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Simon Nicholas Mansell on 6 April 2016 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 May 2011 | Registered 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 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered 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 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered 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 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Registered 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 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered 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 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Simon Nicholas Mansell on 15 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Simon Nicholas Mansell on 15 April 2010 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
7 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 September 2009 | Appointment terminated director martin peake (1 page) |
21 September 2009 | Appointment terminated director martin peake (1 page) |
12 May 2009 | Director appointed martin thomas peake (2 pages) |
12 May 2009 | Director appointed martin thomas peake (2 pages) |
24 April 2009 | Director appointed david william eldridge (2 pages) |
24 April 2009 | Director appointed david william eldridge (2 pages) |
22 April 2009 | Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page) |
22 April 2009 | Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page) |
15 April 2009 | Incorporation (17 pages) |
15 April 2009 | Incorporation (17 pages) |