Company NameMNN Holdings Limited.
Company StatusDissolved
Company Number02797127
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamePortsea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMonique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed29 March 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Eamon Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(17 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 07 November 2023)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Simon Xavier Hambley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 29 March 1993)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameMr Ian Jeffrey Hargreaves
NationalityBritish
StatusResigned
Appointed26 March 1993(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 29 March 1993)
RoleCompany Director
Correspondence Address28 Verbena Gardens
Hammersmith
London
W6 9TP
Director NameMarc Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address21 Juniper Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3NX
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 weeks, 6 days after company formation)
Appointment Duration13 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse
Peafield Wood Sterling Minnis
Canterbury
Kent
CT4 6BP
Secretary NameNicholas Maxwell Lamb
NationalityBritish
StatusResigned
Appointed29 March 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Director NameNicola Kirkwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleChief Operating Officer
Correspondence Address20 Gilbert Road
Bromley
Kent
BR1 3QP
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameJohn Hamilton Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleEngineer
Correspondence AddressBull Rush House 8 Kennett Place
Chilton Foliat
Hungerford
Berkshire
RG17 0TB
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameMs Carol Hui
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NamePhillip Richard Hogan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2c Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleOperations Services Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleDirector Key Accounts & Develo
Country of ResidenceEngland
Correspondence AddressClovermead
Lyons Road Slinfold
Horsham
West Sussex
RH13 0QS
Director NameRonald Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleFinance Director
Correspondence Address6 Levignen Close
Church Crookham
Fleet
Hampshire
GU52 0TW
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Anchorage
Hempsted
Gloucester
Gloucestershire
GL2 5JW
Wales
Director NameMichael O'Halloran
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleDirector Private Sector
Correspondence Address7a Walsall Road
Four Oaks Sutton Coldfield
Birmingham
B74 4ND
Secretary NameGillian Anne Kavanagh
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2019)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitecrownbc.com

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

652 at £1Cole Mulkerrins
5.01%
Ordinary C
5.8k at £1Monique Havelaar
44.39%
Ordinary C
589 at £1Tricorn Partners LLP
4.52%
Ordinary B
2k at £1Simon Hambley
15.00%
Ordinary C
1.8k at £1Eamon Campbell
13.63%
Ordinary C
1.5k at £1Monique Havelaar
11.17%
Ordinary B
231 at £1Paul Terry
1.77%
Ordinary C
179 at £1Eamon Campbell
1.37%
Ordinary B
134 at £1Andrea Bishop
1.03%
Ordinary C
115 at £1Paul Querfurth
0.88%
Ordinary C
115 at £1Steven Webb
0.88%
Ordinary C
42 at £1Mohammed Rafiuddin
0.32%
Ordinary C
1 at £1Monique Pamela Havelaar
0.01%
Ordinary A

Financials

Year2014
Net Worth£2,622,000
Current Liabilities£134,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 April 1993Delivered 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

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 13,023
(8 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13,023
(7 pages)
2 March 2016Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (10 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,023
(7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,023
(7 pages)
4 March 2015Director's details changed for Monique Pamela Havelaar on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Eamon Campbell on 27 February 2015 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 March 2014Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,023
(7 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,023
(7 pages)
7 March 2014Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
5 February 2013Group of companies' accounts made up to 31 December 2011 (25 pages)
5 February 2013Full accounts made up to 31 December 2012 (13 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
22 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 13,023
(4 pages)
14 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
14 April 2010Appointment of Mr Eamon Campbell as a director (3 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
14 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2009Memorandum and Articles of Association (28 pages)
9 April 2009Return made up to 01/03/09; full list of members (9 pages)
5 January 2009Statement by directors (1 page)
5 January 2009Ad 15/12/08\gbp si 2138756@1=2138756\gbp ic 11542/2150298\ (4 pages)
5 January 2009Share reduction cap reduced from £2,660,542 to £11,542 05/01/09 (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2009Ad 15/12/08\gbp si 510244@1=510244\gbp ic 2150298/2660542\ (2 pages)
5 January 2009Solvency statement dated 15/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Holders of ord b and c shares - sum of £2649000 15/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2008Nc inc already adjusted 15/12/08 (1 page)
26 September 2008Location of register of members (1 page)
23 June 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
20 June 2008Appointment terminated secretary gillian kavanagh (1 page)
19 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2008Return made up to 01/03/08; full list of members (9 pages)
1 April 2008Nc dec already adjusted 04/04/07 (1 page)
1 April 2008Nc inc already adjusted 04/04/07 (1 page)
1 April 2008Ad 04/04/07\gbp si 1@1=1\gbp ic 10622/10623\ (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares/agreement 04/04/2007
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
1 April 2008Nc inc already adjusted 04/04/07 (1 page)
28 February 2008Auditor's resignation (1 page)
4 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2007Resolutions
  • RES13 ‐ Share agreement 25/09/07
(1 page)
9 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
17 July 2007Return 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 2007Return made up to 01/03/07; full list of members (6 pages)
26 April 2007Location of register of members (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Location of debenture register (1 page)
26 April 2007Registered office changed on 26/04/07 from: shepherds studio west rockley road london W14 0EH (1 page)
20 March 2007Resolutions
  • RES13 ‐ Redes conversion 01/03/07
(1 page)
8 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
27 June 2006New director appointed (4 pages)
26 May 2006Director resigned (1 page)
26 April 2006Ad 06/04/06--------- £ si 330@1=330 £ ic 21023/21353 (2 pages)
6 April 2006New secretary appointed (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Registered office changed on 05/04/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
23 March 2006Return made up to 01/03/06; full list of members (15 pages)
27 January 2006Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 April 2005Return made up to 01/03/05; full list of members (10 pages)
5 April 2005Director's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
4 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Location of register of members (1 page)
6 April 2004Return made up to 01/03/04; full list of members (10 pages)
20 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Nc inc already adjusted 21/06/01 (1 page)
18 December 2003£ nc 26023/25023 26/06/01 (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 October 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
5 July 2003Ad 26/06/01--------- £ si [email protected] (4 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Return made up to 01/03/03; full list of members (10 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
22 December 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
19 September 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
9 March 2002Return made up to 01/03/02; full list of members (10 pages)
25 February 2002Secretary resigned (1 page)
13 November 2001New director appointed (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: united house 9 pembridge road london W11 3JY (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (4 pages)
26 September 2001New secretary appointed (2 pages)
12 July 2001Ad 26/06/01--------- £ si [email protected]=23 £ ic 20000/20023 (2 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Auditor's resignation (1 page)
19 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2000Return made up to 08/03/00; full list of members (6 pages)
16 February 2000Location of register of members (1 page)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 March 1999Return made up to 08/03/99; no change of members (5 pages)
27 March 1998Return made up to 08/03/98; full list of members (6 pages)
26 March 1997Return made up to 08/03/97; no change of members (5 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
31 March 1996Return made up to 08/03/96; no change of members (4 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
16 March 1995Return made up to 08/03/95; full list of members (14 pages)
8 March 1995Director resigned (2 pages)
19 May 1994Return 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 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 April 1993Conve 08/04/93 (1 page)
16 April 1993Ad 08/04/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1993Company name changed portsea LIMITED\certificate issued on 29/03/93 (2 pages)
8 March 1993Incorporation (14 pages)