CROWN DILMUN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROWN DILMUN
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03047853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWN DILMUN?

    • (7415) /

    Where is CROWN DILMUN located?

    Registered Office Address
    20-22 Bedford Row
    London
    WC1R 4JS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROWN DILMUN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for CROWN DILMUN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Andrew John Edwards as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2010

    Statement of capital on Jun 11, 2010

    • Capital: GBP 14,000,000
    SH01

    legacy

    5 pages363a

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    3 pages395

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages244

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    6 pages363s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share pledge in fav bos 17/08/04
    RES13

    legacy

    3 pages395

    legacy

    2 pages403a

    legacy

    3 pages403b

    legacy

    3 pages403b

    Who are the officers of CROWN DILMUN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    EDWARDS, Andrew John
    Westhumble Street
    RH5 6BS Dorking
    1 Burford Corner
    Surrey
    United Kingdom
    Director
    Westhumble Street
    RH5 6BS Dorking
    1 Burford Corner
    Surrey
    United Kingdom
    EnglandEnglish124890630001
    FORD, Christopher Stewart Lacklan
    70 Pulteney Road
    E18 1PS London
    Secretary
    70 Pulteney Road
    E18 1PS London
    British60840120001
    GRYKO, Witold Jan
    25 Beech Hall Crescent
    Highams Park
    E4 9NW London
    Secretary
    25 Beech Hall Crescent
    Highams Park
    E4 9NW London
    United Kingdom20765220001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    AL ARADI, Sameer Salman
    House 1257 Road 7325
    Area 373
    Manama
    Bahrain
    Director
    House 1257 Road 7325
    Area 373
    Manama
    Bahrain
    Bahraini70954350001
    BUCKLAND, John Milford
    1 Hay Hill
    W1X 7LF London
    Director
    1 Hay Hill
    W1X 7LF London
    British46831060003
    GAWTHORPE, Simon David
    Flat 9
    61 & 69 Mortlake High Street
    SW14 8HL London
    Director
    Flat 9
    61 & 69 Mortlake High Street
    SW14 8HL London
    British141497020001
    GRYKO, Witold Jan
    25 Beech Hall Crescent
    Highams Park
    E4 9NW London
    Director
    25 Beech Hall Crescent
    Highams Park
    E4 9NW London
    United KingdomUnited Kingdom20765220001
    KHOURI, William
    Little Greens
    3 Hill Waye
    SL9 8BH Gerrards Cross
    Buckinghamshire
    Director
    Little Greens
    3 Hill Waye
    SL9 8BH Gerrards Cross
    Buckinghamshire
    Usa62083250002
    MARLOWE, Walter Abraham
    13 Redcliffe Road
    SW10 9NR London
    Director
    13 Redcliffe Road
    SW10 9NR London
    American50107210001
    MCILVENNY, Robin Hugh
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    Director
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    British17898090002
    MINASHI, Mark Anthony
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    EnglandBritish61124920002
    SUTTON, Nicholas Nelson
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    British38171430006
    TUPPEN, Jackie Mi Sin
    Pickfords Wharf
    SE1 9DG Clink Street
    London
    Director
    Pickfords Wharf
    SE1 9DG Clink Street
    London
    British42837080001
    CROWN DILMUN(UK)HOLDINGS PLC
    20-22 Bedford Row
    WC1R 4JS London
    Director
    20-22 Bedford Row
    WC1R 4JS London
    81310260001

    Does CROWN DILMUN have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 17, 2006
    Delivered On Mar 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £90,000 credited to account designation 96679611 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    Share pledge
    Created On Aug 17, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due by crown dilmun (robertson street) limited and/ or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Twi issued ordinary shres of !.00 each of the company together with all rights and all dividends and other distributions.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jun 27, 2003
    Delivered On Jul 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    Assignation of rents
    Created On Jun 16, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents, licence fees and premiums and other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Jul 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 9TH may 2003
    Created On May 09, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    £518,230 due or to become due from the company to the chargee
    Short particulars
    131 albion street glasgow and 60 -104 trongate glasgow t/no: GLA102505.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Jul 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12TH july 2002
    Created On Jun 28, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from crown dilmun albion street (C.I.) limited to the chargee and/or to the hedging counter party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1-31 albion street glasgow and 60 to 104 trongate glasgow t/no: GLA102505.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit under seal -general (third party) charge
    Created On Jan 22, 2001
    Delivered On Jan 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from crown dilmun (westcliff village) limited (the "debtor") to the chargee on any account whatsoever
    Short particulars
    All the issued share capital of the debtor (2 ordinary shares of £1), and/or proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2001Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 18TH december 2000
    Created On Nov 30, 2000
    Delivered On Jan 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-31 albion street and 60-104 trongate glasgow t/no: GLA102505.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 02, 2001Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On May 19, 2000
    Delivered On May 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Aug 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On May 19, 2000
    Delivered On May 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the investments and all dividends, interest and other money payable to the chargor in respect of the investments.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • May 24, 2000Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 19, 1998
    Delivered On Dec 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of the national house building council for £160,000
    Short particulars
    The sum of £160,000 together with interest accrued now or to be held by the bank on an account numbered 96679611.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jul 21, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Share charge
    Created On Jan 30, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All liabilities of crown dilmun 5 LTD to the chargee on any account whatsoever and due from crown dilmun PLC under the share charge
    Short particulars
    (A) the investments;and (b) all dividends,interest and other money payable to itself in respect of the investments.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage over securities
    Created On Jan 06, 1998
    Delivered On Jan 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or crown dilmun 4 limited to the chargee on any account whatsoever under or pursuant to the terms of the finance documents (as defined therein) or in connection with the loan facility or other financial accommodation from time to time granted pursuant thereto
    Short particulars
    All assets deriving from all shares in the borower to which the copany is beneficially entitled including all rights dividends interest income etc arising by way of conversion bonus exchange purchase or option etc. see the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Jan 10, 1998Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 23, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the national house building council for £130,000
    Short particulars
    The sum of £130,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96679611.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1997Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 24, 1996
    Delivered On Apr 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of the national house building council for £100,000
    Short particulars
    The sum of £100,000 now or to be held by the bank on an account numbered 96679611.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 15, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the national house building council for £100,000
    Short particulars
    The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 96679611.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 09, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 09, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a bridgewater house 10-15 bridgewater square l/b of city of london t/no NGL243089 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0