Leytonstone
London
E11 1GA
Secretary Name | Mr Brian Patrick Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Ms Eleanor Nicholas |
---|---|
Status | Current |
Appointed | 16 March 2020(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mr Max Nicholas |
---|---|
Status | Current |
Appointed | 16 March 2020(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Oonagh Patricia Nicholas |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Housewife |
Correspondence Address | Whitewebbs Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NJ |
Director Name | Raymond Cecil Nicholas |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 The Ridgeway Enfield Middlesex EN2 8AR |
Secretary Name | Michael James Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 8 Huntingate Close Enfield Middlesex EN2 7EF |
Director Name | Michael James Nicholas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 8 Huntingate Close Enfield Middlesex EN2 7EF |
Secretary Name | Roy Arthur Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 38 The Walk Potters Bar Hertfordshire EN6 1QE |
Website | royal-chace.com |
---|---|
Telephone | 020 88848181 |
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Royal Chace Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
26 August 1993 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1965 | Delivered 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 |
8 February 2021 | Appointment of Mr Max Nicholas as a secretary on 16 March 2020 (2 pages) |
---|---|
8 February 2021 | Appointment of Ms Eleanor Nicholas as a secretary on 16 March 2020 (2 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
8 July 2019 | Satisfaction of charge 2 in full (1 page) |
8 July 2019 | Satisfaction of charge 7 in full (1 page) |
8 July 2019 | Satisfaction of charge 1 in full (1 page) |
8 July 2019 | Satisfaction of charge 5 in full (1 page) |
8 July 2019 | Satisfaction of charge 3 in full (1 page) |
8 July 2019 | Satisfaction of charge 4 in full (1 page) |
8 July 2019 | Satisfaction of charge 6 in full (1 page) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Raymond Cecil Nicholas as a director on 16 March 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
27 March 2018 | Change of details for Royal Chace Hotel Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (2 pages) |
6 April 2017 | Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (1 page) |
6 April 2017 | Director's details changed for Raymond Cecil Nicholas on 14 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Raymond Cecil Nicholas on 14 March 2017 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages) |
20 March 2013 | Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Raymond Cecil Nicholas on 16 March 2011 (2 pages) |
18 April 2012 | Director's details changed for Raymond Cecil Nicholas on 16 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (9 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (9 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
3 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 June 2000 | Return made up to 15/03/00; full list of members
|
19 June 2000 | Return made up to 15/03/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
17 April 1998 | Return made up to 15/03/98; no change of members
|
17 April 1998 | Return made up to 15/03/98; no change of members
|
12 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
18 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
5 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
11 June 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
11 June 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (5 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (5 pages) |
5 April 1962 | Incorporation (16 pages) |