151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 1 month, 1 week (resigned 07 April 1992) |
Role | Chartered Secretary |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 1 month, 1 week (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Secretary Name | Mrs Pauline Maud Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Secretary Name | Pauline Maud Mandeville |
---|---|
Status | Resigned |
Appointed | 08 February 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | Crown House 151 High Road Loughton Essex Ig10 4lg |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 1993) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.emperorstone.com.au |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Blackrock LTD 90.00% Ordinary |
---|---|
5 at £1 | Pauline Maud Mandeville 5.00% Ordinary |
5 at £1 | Robert Cartwright Mandeville 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,607 |
Cash | £100 |
Current Liabilities | £63,808 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
22 December 1997 | Delivered on: 3 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 June 1994 | Delivered on: 1 July 1994 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 June 1994 | Delivered on: 15 June 1994 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 35 pound street newbury berkshire t/n BK132855 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1994 | Delivered on: 5 May 1994 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the west side of ferrers road south woodham ferrers essex t/no ex 465995 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1992 | Delivered on: 27 March 1992 Persons entitled: Coutts & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36/38 bondgate within alnwick northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 March 2018 | Director's details changed for Mr Robert Cartwright Mandeville on 5 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mrs Pauline Maud Mandeville on 5 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 1 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 1 February 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 April 2016 | Director's details changed for Mrs Pauline Maud Mandeville on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Pauline Maud Mandeville on 19 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 February 2014 | Termination of appointment of Pauline Mandeville as a secretary (1 page) |
17 February 2014 | Termination of appointment of David Parsons as a director (1 page) |
17 February 2014 | Termination of appointment of James John as a secretary (1 page) |
17 February 2014 | Termination of appointment of Pauline Mandeville as a secretary (1 page) |
17 February 2014 | Termination of appointment of David Parsons as a director (1 page) |
17 February 2014 | Termination of appointment of James John as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Appointment of Pauline Maud Mandeville as a secretary (1 page) |
9 March 2010 | Appointment of Pauline Maud Mandeville as a secretary (1 page) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
13 September 2005 | Company name changed dovevale LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed dovevale LIMITED\certificate issued on 13/09/05 (2 pages) |
8 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
19 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
10 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
10 December 1999 | Return made up to 02/03/99; full list of members (7 pages) |
10 December 1999 | Return made up to 02/03/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 March 1998 | Return made up to 02/03/98; full list of members (7 pages) |
5 March 1998 | Return made up to 02/03/98; full list of members (7 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 April 1997 | Return made up to 02/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 02/03/97; full list of members (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: hanover house 14 hanover square london wir obe (1 page) |
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: hanover house 14 hanover square london wir obe (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 02/03/96; full list of members (7 pages) |
3 May 1996 | Return made up to 02/03/96; full list of members (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 April 1995 | Return made up to 02/03/95; full list of members (18 pages) |
26 April 1995 | Return made up to 02/03/95; full list of members (18 pages) |
2 March 1992 | Incorporation (15 pages) |
2 March 1992 | Incorporation (15 pages) |