Leytonstone
London
E11 1GA
Secretary Name | Mr Brian Patrick Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(18 years, 6 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 |
Director Name | Raymond Cecil Nicholas |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 3 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 | Roy Arthur Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 38 The Walk Potters Bar Hertfordshire EN6 1QE |
Director Name | Michael James Nicholas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(18 years, 6 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 |
Website | royal-chace.com |
---|---|
Telephone | 020 88848155 |
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 |
8k at £1 | Royal Chace Hotel LTD 80.00% Ordinary A |
---|---|
2k at £1 | Royal Chace Hotel LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,000 |
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) |
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 |
---|---|
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 of the accounts of the company with the bank and any sum or sums standing to their credit. Outstanding |
10 November 2023 | Director's details changed for Mr Brian Patrick Nicholas on 10 November 2023 (2 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 December 2022 | Registered office address changed from 162 the Ridgeway Enfield Middlesex EN2 8AR to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 22 December 2022 (1 page) |
22 December 2022 | Director's details changed for Mr Brian Patrick Nicholas on 22 December 2022 (2 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
5 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
27 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) |
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 | Confirmation statement made on 15 March 2018 with no updates (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) |
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 | Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017 (2 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 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Raymond Cecil 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 | 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) |
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 | Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Raymond Cecil Nicholas on 16 March 2012 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 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) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Raymond Cecil Nicholas on 16 March 2011 (2 pages) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
19 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 (6 pages) |
21 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 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 (7 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (7 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 (7 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 July 2008 (7 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 (7 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 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 (7 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (7 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 (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 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 (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 July 2003 (7 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 (11 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (11 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 | Full accounts made up to 31 July 2000 (10 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (10 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 | Full accounts made up to 31 July 1999 (7 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 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 | Full accounts made up to 31 July 1997 (7 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (7 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 | Full accounts made up to 31 July 1996 (7 pages) |
28 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
26 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
26 April 1996 | Full accounts 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 | Full accounts made up to 31 July 1994 (6 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (6 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) |
30 April 1987 | Full accounts made up to 31 December 1986 (12 pages) |
30 April 1987 | Full accounts made up to 31 December 1986 (12 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (9 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (9 pages) |