Company NameMakeval Limited
DirectorsRobert Cartwright Mandeville and Pauline Maud Mandeville
Company StatusActive
Company Number02585061
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(19 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Christopher Richard Staples
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameMr Christopher Richard Staples
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed12 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed28 July 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1997)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Telephone020 85020411
Telephone regionLondon

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

50 at £1Blackrock LTD
50.00%
Ordinary
25 at £1Christopher Daniel Staples
25.00%
Ordinary
25 at £1Francesca Jane Staples
25.00%
Ordinary

Financials

Year2014
Net Worth£60,093
Current Liabilities£620,457

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 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
18 June 1996Delivered on: 2 July 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land on the east side of bristol road, bridgwater, somerset t/no st 66178 assignment of goodwill in connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1994Delivered on: 11 August 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 62 thornhill park road thornhill southampton hampshire t/n-HP340547. See the mortgage charge document for full details.
Outstanding
29 July 1994Delivered on: 11 August 1994
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: 62 thornhill park road thornhill southampton hampshire t/n-HP340547. Pier street yarmouth isle of wight t/n-IW13887. 72 new road netley abbey eastleigh hampshire t/n-HP340546. Cymric house bethany square station road port talbot west glamorgan t/n-WA424355.. See the mortgage charge document for full details.
Outstanding
29 July 1994Delivered on: 11 August 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-72 new road netley abbey eastleigh hampshire t/n-HP340546. See the mortgage charge document for full details.
Outstanding
29 July 1994Delivered on: 11 August 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-cymric house bethany square station road port talbot west glamorgan t/n-WA424355. See the mortgage charge document for full details.
Outstanding
29 July 1994Delivered on: 11 August 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-pier street, yarmouth, isle of wight t/n-IW13887.. See the mortgage charge document for full details.
Outstanding

Filing History

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)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
19 April 2016Director's details changed for Mr Robert Cartwright Mandeville on 19 April 2016 (2 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
11 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
17 February 2014Termination of appointment of James John as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 August 2010Appointment of Pauline Maud Mandeville as a director (2 pages)
3 August 2010Termination of appointment of Christopher Staples as a director (1 page)
3 August 2010Termination of appointment of Christopher Staples as a secretary (1 page)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 22/02/09; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 February 2008Return made up to 22/02/08; full list of members (5 pages)
4 February 2008Accounts for a small company made up to 31 January 2007 (7 pages)
2 March 2007Return made up to 22/02/07; full list of members (4 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 March 2006Return made up to 22/02/06; full list of members (4 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 22/02/05; full list of members (4 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 February 2004Return made up to 22/02/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 December 2003Return made up to 22/02/03; full list of members (8 pages)
23 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 May 2002Return made up to 22/02/02; full list of members (8 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 22/02/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 October 2000New secretary appointed (2 pages)
25 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 22/02/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
19 February 1998Return made up to 22/02/98; full list of members (6 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Secretary resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Registered office changed on 27/10/96 from: the hockett hockett lane cookham dean berks.SL6 9UF (1 page)
2 July 1996Particulars of mortgage/charge (4 pages)
13 June 1996Director resigned (1 page)
24 March 1996Return made up to 22/02/96; full list of members (7 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 February 1991Incorporation (13 pages)