London
W1D 3QF
Director Name | Mr Eamon Campbell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 November 2023) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mr Simon Xavier Hambley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 days (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Secretary Name | Mr Ian Jeffrey Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 days (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 28 Verbena Gardens Hammersmith London W6 9TP |
Director Name | Marc Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 21 Juniper Road Marlow Bottom Marlow Buckinghamshire SL7 3NX |
Director Name | Nicholas Maxwell Lamb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Peafield Wood Sterling Minnis Canterbury Kent CT4 6BP |
Secretary Name | Nicholas Maxwell Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 82 Nightingale Lane London SW12 8NR |
Director Name | Nicola Kirkwood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Chief Operating Officer |
Correspondence Address | 20 Gilbert Road Bromley Kent BR1 3QP |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | John Hamilton Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | Bull Rush House 8 Kennett Place Chilton Foliat Hungerford Berkshire RG17 0TB |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Secretary Name | Ms Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | Phillip Richard Hogan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 2c Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Simon John Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | Operations Services Director |
Correspondence Address | Bridge Cottage The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Director Key Accounts & Develo |
Country of Residence | England |
Correspondence Address | Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS |
Director Name | Ronald Gray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Finance Director |
Correspondence Address | 6 Levignen Close Church Crookham Fleet Hampshire GU52 0TW |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Anchorage Hempsted Gloucester Gloucestershire GL2 5JW Wales |
Director Name | Michael O'Halloran |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2006) |
Role | Director Private Sector |
Correspondence Address | 7a Walsall Road Four Oaks Sutton Coldfield Birmingham B74 4ND |
Secretary Name | Gillian Anne Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 11 Finstock Road London W10 6LT |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2019) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | crownbc.com |
---|
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
652 at £1 | Cole Mulkerrins 5.01% Ordinary C |
---|---|
5.8k at £1 | Monique Havelaar 44.39% Ordinary C |
589 at £1 | Tricorn Partners LLP 4.52% Ordinary B |
2k at £1 | Simon Hambley 15.00% Ordinary C |
1.8k at £1 | Eamon Campbell 13.63% Ordinary C |
1.5k at £1 | Monique Havelaar 11.17% Ordinary B |
231 at £1 | Paul Terry 1.77% Ordinary C |
179 at £1 | Eamon Campbell 1.37% Ordinary B |
134 at £1 | Andrea Bishop 1.03% Ordinary C |
115 at £1 | Paul Querfurth 0.88% Ordinary C |
115 at £1 | Steven Webb 0.88% Ordinary C |
42 at £1 | Mohammed Rafiuddin 0.32% Ordinary C |
1 at £1 | Monique Pamela Havelaar 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,622,000 |
Current Liabilities | £134,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 April 1993 | Delivered on: 20 April 1993 Satisfied on: 24 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Monique Pamela Havelaar on 27 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Eamon Campbell on 27 February 2015 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 March 2014 | Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Appointment of Mr Eamon Campbell as a director (3 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Memorandum and Articles of Association (28 pages) |
9 April 2009 | Return made up to 01/03/09; full list of members (9 pages) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Ad 15/12/08\gbp si 2138756@1=2138756\gbp ic 11542/2150298\ (4 pages) |
5 January 2009 | Share reduction cap reduced from £2,660,542 to £11,542 05/01/09 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Ad 15/12/08\gbp si 510244@1=510244\gbp ic 2150298/2660542\ (2 pages) |
5 January 2009 | Solvency statement dated 15/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 15/12/08 (1 page) |
26 September 2008 | Location of register of members (1 page) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
20 June 2008 | Appointment terminated secretary gillian kavanagh (1 page) |
19 June 2008 | Resolutions
|
4 April 2008 | Return made up to 01/03/08; full list of members (9 pages) |
1 April 2008 | Nc dec already adjusted 04/04/07 (1 page) |
1 April 2008 | Nc inc already adjusted 04/04/07 (1 page) |
1 April 2008 | Ad 04/04/07\gbp si 1@1=1\gbp ic 10622/10623\ (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 04/04/07 (1 page) |
28 February 2008 | Auditor's resignation (1 page) |
4 February 2008 | Resolutions
|
1 October 2007 | Resolutions
|
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
17 July 2007 | Return made up to 01/03/07; change of members; amend (8 pages) |
29 May 2007 | £ ic 21023/13152 04/04/07 £ sr [email protected]=23 £ sr 7848@1=7848 (8 pages) |
29 May 2007 | £ ic 13152/10622 04/04/07 £ sr 1200@1=1200 £ sr [email protected]=1330 (8 pages) |
26 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: shepherds studio west rockley road london W14 0EH (1 page) |
20 March 2007 | Resolutions
|
8 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
27 June 2006 | New director appointed (4 pages) |
26 May 2006 | Director resigned (1 page) |
26 April 2006 | Ad 06/04/06--------- £ si 330@1=330 £ ic 21023/21353 (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 01/03/06; full list of members (15 pages) |
27 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
5 September 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (10 pages) |
5 April 2005 | Director's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
6 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
20 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Nc inc already adjusted 21/06/01 (1 page) |
18 December 2003 | £ nc 26023/25023 26/06/01 (1 page) |
18 December 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
5 July 2003 | Ad 26/06/01--------- £ si [email protected] (4 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 01/03/03; full list of members (10 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
22 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
19 September 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members (10 pages) |
25 February 2002 | Secretary resigned (1 page) |
13 November 2001 | New director appointed (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: united house 9 pembridge road london W11 3JY (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (4 pages) |
26 September 2001 | New secretary appointed (2 pages) |
12 July 2001 | Ad 26/06/01--------- £ si [email protected]=23 £ ic 20000/20023 (2 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Auditor's resignation (1 page) |
19 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 June 2001 | Return made up to 08/03/01; full list of members
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2000 | Return made up to 08/03/00; full list of members (6 pages) |
16 February 2000 | Location of register of members (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 March 1999 | Return made up to 08/03/99; no change of members (5 pages) |
27 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
26 March 1997 | Return made up to 08/03/97; no change of members (5 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
31 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 March 1995 | Return made up to 08/03/95; full list of members (14 pages) |
8 March 1995 | Director resigned (2 pages) |
19 May 1994 | Return made up to 08/03/94; full list of members (7 pages) |
16 April 1993 | £ nc 1000/25035 08/04/93 (1 page) |
16 April 1993 | Resolutions
|
16 April 1993 | Conve 08/04/93 (1 page) |
16 April 1993 | Ad 08/04/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
2 April 1993 | Resolutions
|
29 March 1993 | Company name changed portsea LIMITED\certificate issued on 29/03/93 (2 pages) |
8 March 1993 | Incorporation (14 pages) |