Company NameSalohcin Investments Limited
DirectorBrian Patrick Nicholas
Company StatusActive
Company Number00720596
CategoryPrivate Limited Company
Incorporation Date5 April 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brian Patrick Nicholas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr Brian Patrick Nicholas
NationalityBritish
StatusCurrent
Appointed01 June 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMs Eleanor Nicholas
StatusCurrent
Appointed16 March 2020(57 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr Max Nicholas
StatusCurrent
Appointed16 March 2020(57 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameOonagh Patricia Nicholas
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleHousewife
Correspondence AddressWhitewebbs Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NJ
Director NameRaymond Cecil Nicholas
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(28 years, 11 months after company formation)
Appointment Duration27 years (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 The Ridgeway
Enfield
Middlesex
EN2 8AR
Secretary NameMichael James Nicholas
NationalityBritish
StatusResigned
Appointed15 March 1991(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address8 Huntingate Close
Enfield
Middlesex
EN2 7EF
Director NameMichael James Nicholas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address8 Huntingate Close
Enfield
Middlesex
EN2 7EF
Secretary NameRoy Arthur Rogers
NationalityBritish
StatusResigned
Appointed28 October 1993(31 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address38 The Walk
Potters Bar
Hertfordshire
EN6 1QE

Contact

Websiteroyal-chace.com
Telephone020 88848181
Telephone regionLondon

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Royal Chace Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

26 August 1993Delivered on: 2 September 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or royal chace hotel limited 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
1 April 1987Delivered on: 15 April 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
18 April 1986Delivered on: 25 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage of the f/h property known as or being 22/36 (even nos) chaseside enfield tn 467522.
Outstanding
24 March 1986Delivered on: 3 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as titchfield works, chase side enfield mx 206083.
Outstanding
24 March 1986Delivered on: 3 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as parkers yard chase green avenue chase green enfield tn: mx 89642.
Outstanding
24 March 1986Delivered on: 3 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Omnibus guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All and any of the accounts of the company with the bank and any sum or sums standing to their credit.
Outstanding
21 July 1965Delivered on: 4 August 1965
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1, 1A and 3, palmerstone crescent palmers green, london n 13.
Outstanding

Filing History

8 February 2021Appointment of Mr Max Nicholas as a secretary on 16 March 2020 (2 pages)
8 February 2021Appointment of Ms Eleanor Nicholas as a secretary on 16 March 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 July 2019Satisfaction of charge 2 in full (1 page)
8 July 2019Satisfaction of charge 7 in full (1 page)
8 July 2019Satisfaction of charge 1 in full (1 page)
8 July 2019Satisfaction of charge 5 in full (1 page)
8 July 2019Satisfaction of charge 3 in full (1 page)
8 July 2019Satisfaction of charge 4 in full (1 page)
8 July 2019Satisfaction of charge 6 in full (1 page)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
15 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Raymond Cecil Nicholas as a director on 16 March 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 March 2018Change of details for Royal Chace Hotel Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (2 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 April 2017Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (1 page)
6 April 2017Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (2 pages)
6 April 2017Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (1 page)
6 April 2017Director's details changed for Raymond Cecil Nicholas on 14 March 2017 (2 pages)
6 April 2017Director's details changed for Raymond Cecil Nicholas on 14 March 2017 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5
(5 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages)
20 March 2013Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Raymond Cecil Nicholas on 16 March 2011 (2 pages)
18 April 2012Director's details changed for Raymond Cecil Nicholas on 16 March 2011 (2 pages)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 August 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 August 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
18 April 2007Return made up to 15/03/07; full list of members (3 pages)
18 April 2007Return made up to 15/03/07; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
19 May 2006Return made up to 15/03/06; full list of members (3 pages)
19 May 2006Return made up to 15/03/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 August 2004Return made up to 15/03/04; full list of members (7 pages)
24 August 2004Return made up to 15/03/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 July 2002 (9 pages)
20 January 2003Full accounts made up to 31 July 2002 (9 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
3 December 2001Full accounts made up to 31 July 2001 (10 pages)
3 December 2001Full accounts made up to 31 July 2001 (10 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
19 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Return made up to 15/03/99; no change of members (4 pages)
13 May 1999Return made up to 15/03/99; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Return made up to 15/03/97; full list of members (6 pages)
12 May 1997Return made up to 15/03/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
26 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 April 1996Return made up to 15/03/96; no change of members (4 pages)
18 April 1996Return made up to 15/03/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
5 May 1995Return made up to 15/03/95; no change of members (4 pages)
5 May 1995Return made up to 15/03/95; no change of members (4 pages)
11 June 1987Accounts for a small company made up to 31 December 1986 (4 pages)
11 June 1987Accounts for a small company made up to 31 December 1986 (4 pages)
21 December 1982Accounts made up to 31 March 1982 (5 pages)
21 December 1982Accounts made up to 31 March 1982 (5 pages)
5 April 1962Incorporation (16 pages)