Company NameBerkshire Securities Limited
DirectorsPauline Maud Mandeville and Robert Cartwright Mandeville
Company StatusActive
Company Number02692803
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Previous NameDovevale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(1 week, 5 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(1 week, 5 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 month, 1 week (resigned 07 April 1992)
RoleChartered Secretary
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration1 month, 1 week (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed14 March 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameAlan John Patten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Secretary NamePauline Maud Mandeville
StatusResigned
Appointed08 February 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
Ig10 4lg
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 March 1992(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 1993)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.emperorstone.com.au

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Blackrock LTD
90.00%
Ordinary
5 at £1Pauline Maud Mandeville
5.00%
Ordinary
5 at £1Robert Cartwright Mandeville
5.00%
Ordinary

Financials

Year2014
Net Worth-£63,607
Cash£100
Current Liabilities£63,808

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

22 December 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

21 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 March 2018Director's details changed for Mr Robert Cartwright Mandeville on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mrs Pauline Maud Mandeville on 5 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Robert Cartwright Mandeville on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Robert Cartwright Mandeville on 1 February 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 April 2016Director's details changed for Mrs Pauline Maud Mandeville on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Pauline Maud Mandeville on 19 April 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Pauline Mandeville as a secretary (1 page)
17 February 2014Termination of appointment of David Parsons as a director (1 page)
17 February 2014Termination of appointment of James John as a secretary (1 page)
17 February 2014Termination of appointment of Pauline Mandeville as a secretary (1 page)
17 February 2014Termination of appointment of David Parsons as a director (1 page)
17 February 2014Termination of appointment of James John as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (6 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Appointment of Pauline Maud Mandeville as a secretary (1 page)
9 March 2010Appointment of Pauline Maud Mandeville as a secretary (1 page)
27 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 April 2008Return made up to 02/03/08; full list of members (4 pages)
17 April 2008Return made up to 02/03/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 31 January 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 January 2007 (7 pages)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (3 pages)
23 March 2006Return made up to 02/03/06; full list of members (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
13 September 2005Company name changed dovevale LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed dovevale LIMITED\certificate issued on 13/09/05 (2 pages)
8 April 2005Return made up to 02/03/05; full list of members (3 pages)
8 April 2005Return made up to 02/03/05; full list of members (3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 January 2003 (16 pages)
19 December 2003Full accounts made up to 31 January 2003 (16 pages)
10 March 2003Return made up to 02/03/03; full list of members (7 pages)
10 March 2003Return made up to 02/03/03; full list of members (7 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Return made up to 02/03/00; full list of members (7 pages)
25 April 2000Return made up to 02/03/00; full list of members (7 pages)
10 December 1999Return made up to 02/03/99; full list of members (7 pages)
10 December 1999Return made up to 02/03/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 March 1998Return made up to 02/03/98; full list of members (7 pages)
5 March 1998Return made up to 02/03/98; full list of members (7 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 April 1997Return made up to 02/03/97; full list of members (7 pages)
14 April 1997Return made up to 02/03/97; full list of members (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Registered office changed on 27/10/96 from: hanover house 14 hanover square london wir obe (1 page)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Registered office changed on 27/10/96 from: hanover house 14 hanover square london wir obe (1 page)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
3 May 1996Return made up to 02/03/96; full list of members (7 pages)
3 May 1996Return made up to 02/03/96; full list of members (7 pages)
3 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 April 1995Return made up to 02/03/95; full list of members (18 pages)
26 April 1995Return made up to 02/03/95; full list of members (18 pages)
2 March 1992Incorporation (15 pages)
2 March 1992Incorporation (15 pages)