Company NameRoyal Chace Hotel Limited
DirectorsBrian Patrick Nicholas and Julie Ann Nicholas
Company StatusActive
Company Number01954276
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Previous NamesArrowbeat Limited and Ridgemead Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Brian Patrick Nicholas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressWhitewebbs Camlet Way
Barnet
EN4 0NJ
Secretary NameMr Brian Patrick Nicholas
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewebbs Camlet Way
Barnet
EN4 0NJ
Director NameMrs Julie Ann Nicholas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewebbs Camlet Way
Barnet
EN4 0NJ
Director NameMichael James Nicholas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address8 Huntingate Close
Enfield
Middlesex
EN2 7EF
Director NameRaymond Cecil Nicholas
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley Reach
Hadley Green
Barnet
Hertfordshire
EN5 4PS
Secretary NameMichael James Nicholas
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Correspondence Address8 Huntingate Close
Enfield
Middlesex
EN2 7EF
Secretary NameRoy Arthur Rogers
NationalityBritish
StatusResigned
Appointed14 April 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2000)
RoleSecretary
Correspondence Address38 The Walk
Potters Bar
Hertfordshire
EN6 1QE
Director NameMr Geoffrey Breese
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(15 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMiss Pauline Durell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2022)
RoleHotel Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Contact

Websiteroyal-chace.com
Telephone020 88848181
Telephone regionLondon

Location

Registered AddressWhitewebbs
Camlet Way
Barnet
EN4 0NJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

7.7k at £1R Chace Holdings LTD
99.99%
Ordinary A
1 at £1R Chace Hrs LLP
0.01%
Ordinary B Non Voting

Financials

Year2014
Net Worth£4,373,516
Cash£814,163
Current Liabilities£893,185

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

13 October 1994Delivered on: 18 October 1994
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 the ridgeway enfield l/b of enfield t/no.MX259105.
Fully Satisfied
13 October 1994Delivered on: 18 October 1994
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ridgemead 162 the ridgeway enfield l/b of enfield t/no.MX479527.
Fully Satisfied
13 October 1994Delivered on: 18 October 1994
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ridgemead the ridgeway enfield l/b of enfield t/no.MX147101.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ridgemead,the ridgeway,enfield,london borough of enfield; t/no.mx 147101.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 the ridgeway,enfield,london borough of enfield; t/no.mx 259105.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ridgemead,162 the ridgeway,london borough of enfield; t/no.mx 479527.
Fully Satisfied
26 August 1993Delivered on: 2 September 1993
Satisfied on: 10 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or salohcin investments 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.
Fully Satisfied
1 April 1987Delivered on: 15 April 1987
Satisfied on: 10 July 2012
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.
Fully Satisfied
24 March 1986Delivered on: 3 April 1986
Satisfied on: 22 December 1995
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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
28 September 2023Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Whitewebbs Camlet Way Barnet EN4 0NJ on 28 September 2023 (1 page)
22 September 2023Previous accounting period shortened from 28 January 2023 to 30 September 2022 (1 page)
16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
13 January 2023Termination of appointment of Pauline Durell as a director on 1 October 2022 (1 page)
13 January 2023Termination of appointment of Geoffrey Breese as a director on 1 October 2022 (1 page)
22 December 2022Director's details changed for Mrs Julie Ann Nicholas on 22 December 2022 (2 pages)
22 December 2022Registered 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 2022Director's details changed for Mr Brian Patrick Nicholas on 22 December 2022 (2 pages)
12 October 2022Resolutions
  • RES13 ‐ Share sale 30/09/2022
(1 page)
6 July 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
28 April 2022Appointment of Mrs Julie Ann Nicholas as a director on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
27 January 2022Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
24 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
7 July 2020Previous accounting period extended from 29 July 2019 to 29 January 2020 (1 page)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 July 2018 (11 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
15 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 April 2019Director's details changed for Geoffrey Breese on 16 March 2018 (2 pages)
22 June 2018Accounts for a small company made up to 31 July 2017 (10 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 March 2018Change of details for R Chace Holdings 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)
8 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
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 2017Confirmation statement made on 15 March 2017 with updates (5 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)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 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 7,749
(6 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 7,749
(6 pages)
12 April 2016Director's details changed for Geoffrey Breese on 1 March 2016 (2 pages)
12 April 2016Director's details changed for Geoffrey Breese on 1 March 2016 (2 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (7 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 7,749
(7 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 7,749
(7 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,749
(7 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,749
(7 pages)
1 April 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
1 April 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
1 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Geoffrey Breese on 16 March 2011 (2 pages)
18 April 2012Director's details changed for Geoffrey Breese on 16 March 2011 (2 pages)
7 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 7,749
(4 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 7,749
(4 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 7,749
(4 pages)
28 September 2011Auditor's resignation (1 page)
28 September 2011Auditor's resignation (1 page)
27 April 2011Full accounts made up to 31 July 2010 (20 pages)
27 April 2011Full accounts made up to 31 July 2010 (20 pages)
21 April 2011Termination of appointment of Raymond Nicholas as a director (1 page)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Raymond Nicholas as a director (1 page)
20 January 2011Appointment of Pauline Durell as a director (3 pages)
20 January 2011Appointment of Pauline Durell as a director (3 pages)
13 January 2011Director's details changed for Geoffrey Breese on 10 January 2011 (2 pages)
13 January 2011Director's details changed for Brian Patrick Nicholas on 10 January 2011 (2 pages)
13 January 2011Director's details changed for Brian Patrick Nicholas on 10 January 2011 (2 pages)
13 January 2011Director's details changed for Geoffrey Breese on 10 January 2011 (2 pages)
27 April 2010Full accounts made up to 31 July 2009 (20 pages)
27 April 2010Full accounts made up to 31 July 2009 (20 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)
2 June 2009Full accounts made up to 31 July 2008 (20 pages)
2 June 2009Full accounts made up to 31 July 2008 (20 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)
28 May 2008Full accounts made up to 31 July 2007 (21 pages)
28 May 2008Full accounts made up to 31 July 2007 (21 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)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 July 2007Return made up to 15/03/07; full list of members (4 pages)
10 July 2007Return made up to 15/03/07; full list of members (4 pages)
12 June 2007£ ic 10000/7748 31/01/07 £ sr 2252@1=2252 (2 pages)
12 June 2007£ ic 10000/7748 31/01/07 £ sr 2252@1=2252 (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (20 pages)
11 June 2007Full accounts made up to 31 July 2006 (20 pages)
25 May 2006Full accounts made up to 31 July 2005 (19 pages)
25 May 2006Full accounts made up to 31 July 2005 (19 pages)
22 May 2006Return made up to 15/03/06; full list of members (3 pages)
22 May 2006Return made up to 15/03/06; full list of members (3 pages)
5 April 2005Full accounts made up to 31 July 2004 (18 pages)
5 April 2005Full accounts made up to 31 July 2004 (18 pages)
30 March 2005Return made up to 15/03/05; full list of members (8 pages)
30 March 2005Return made up to 15/03/05; full list of members (8 pages)
24 August 2004Return made up to 15/03/04; full list of members (8 pages)
24 August 2004Return made up to 15/03/04; full list of members (8 pages)
22 December 2003Full accounts made up to 31 July 2003 (18 pages)
22 December 2003Full accounts made up to 31 July 2003 (18 pages)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 July 2002 (19 pages)
31 January 2003Full accounts made up to 31 July 2002 (19 pages)
9 May 2002Full accounts made up to 31 July 2001 (18 pages)
9 May 2002Full accounts made up to 31 July 2001 (18 pages)
20 March 2002Return made up to 15/03/02; full list of members (8 pages)
20 March 2002Return made up to 15/03/02; full list of members (8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
22 February 2001Full accounts made up to 31 July 2000 (18 pages)
22 February 2001Full accounts made up to 31 July 2000 (18 pages)
19 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 July 1999 (18 pages)
31 May 2000Full accounts made up to 31 July 1999 (18 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
1 June 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
1 June 1999Accounts for a medium company made up to 31 July 1998 (16 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 medium company made up to 31 July 1997 (19 pages)
18 May 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
17 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Return made up to 15/03/97; no change of members (4 pages)
12 May 1997Return made up to 15/03/97; no change of members (4 pages)
28 April 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
28 April 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
26 April 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
26 April 1996Accounts for a medium company made up to 31 July 1995 (20 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)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
11 July 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
5 May 1995Return made up to 15/03/95; full list of members (6 pages)
5 May 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 September 1989Return made up to 16/03/89; full list of members (4 pages)
11 September 1989Return made up to 16/03/89; full list of members (4 pages)
31 August 1988Return made up to 15/03/88; full list of members (4 pages)
31 August 1988Return made up to 15/03/88; full list of members (4 pages)
23 June 1987Full group accounts made up to 31 December 1986 (17 pages)
23 June 1987Full group accounts made up to 31 December 1986 (17 pages)
26 May 1987Annual return made up to 18/03/87 (7 pages)
26 May 1987Annual return made up to 18/03/87 (7 pages)
4 April 1986Share capital (2 pages)
4 April 1986Share capital (2 pages)