Barnet
EN4 0NJ
Secretary Name | Mr Brian Patrick Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewebbs Camlet Way Barnet EN4 0NJ |
Director Name | Mrs Julie Ann Nicholas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewebbs Camlet Way Barnet EN4 0NJ |
Director Name | Michael James Nicholas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 8 Huntingate Close Enfield Middlesex EN2 7EF |
Director Name | Raymond Cecil Nicholas |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley Reach Hadley Green Barnet Hertfordshire EN5 4PS |
Secretary Name | Michael James Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 8 Huntingate Close Enfield Middlesex EN2 7EF |
Secretary Name | Roy Arthur Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2000) |
Role | Secretary |
Correspondence Address | 38 The Walk Potters Bar Hertfordshire EN6 1QE |
Director Name | Mr Geoffrey Breese |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Miss Pauline Durell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2022) |
Role | Hotel Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Website | royal-chace.com |
---|---|
Telephone | 020 88848181 |
Telephone region | London |
Registered Address | Whitewebbs Camlet Way Barnet EN4 0NJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
7.7k at £1 | R Chace Holdings LTD 99.99% Ordinary A |
---|---|
1 at £1 | R Chace Hrs LLP 0.01% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £4,373,516 |
Cash | £814,163 |
Current Liabilities | £893,185 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
13 October 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
28 September 2023 | Registered 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 2023 | Previous accounting period shortened from 28 January 2023 to 30 September 2022 (1 page) |
16 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
13 January 2023 | Termination of appointment of Pauline Durell as a director on 1 October 2022 (1 page) |
13 January 2023 | Termination of appointment of Geoffrey Breese as a director on 1 October 2022 (1 page) |
22 December 2022 | Director's details changed for Mrs Julie Ann Nicholas on 22 December 2022 (2 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) |
12 October 2022 | Resolutions
|
6 July 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
28 April 2022 | Appointment of Mrs Julie Ann Nicholas as a director on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
27 January 2022 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
24 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
7 July 2020 | Previous accounting period extended from 29 July 2019 to 29 January 2020 (1 page) |
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Geoffrey Breese on 16 March 2018 (2 pages) |
22 June 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
27 March 2018 | Change of details for R Chace Holdings 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) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
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 | 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 | 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) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 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
|
12 April 2016 | Director's details changed for Geoffrey Breese on 1 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Geoffrey Breese on 1 March 2016 (2 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (7 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 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
1 April 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
1 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Geoffrey Breese on 16 March 2011 (2 pages) |
18 April 2012 | Director's details changed for Geoffrey Breese on 16 March 2011 (2 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
28 September 2011 | Auditor's resignation (1 page) |
28 September 2011 | Auditor's resignation (1 page) |
27 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
21 April 2011 | Termination of appointment of Raymond Nicholas as a director (1 page) |
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) |
21 April 2011 | Termination of appointment of Raymond Nicholas as a director (1 page) |
20 January 2011 | Appointment of Pauline Durell as a director (3 pages) |
20 January 2011 | Appointment of Pauline Durell as a director (3 pages) |
13 January 2011 | Director's details changed for Geoffrey Breese on 10 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Brian Patrick Nicholas on 10 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Brian Patrick Nicholas on 10 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Geoffrey Breese on 10 January 2011 (2 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (20 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) |
2 June 2009 | Full accounts made up to 31 July 2008 (20 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (20 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) |
28 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (21 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) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
10 July 2007 | Return made up to 15/03/07; full list of members (4 pages) |
10 July 2007 | Return 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 2007 | Full accounts made up to 31 July 2006 (20 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (20 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
22 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (18 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (18 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (8 pages) |
24 August 2004 | Return made up to 15/03/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
22 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
9 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
9 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (18 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (18 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
|
31 May 2000 | Full accounts made up to 31 July 1999 (18 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (18 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
1 June 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
1 June 1999 | Accounts for a medium company made up to 31 July 1998 (16 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 medium company made up to 31 July 1997 (19 pages) |
18 May 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
17 April 1998 | Return made up to 15/03/98; full list of members
|
17 April 1998 | Return made up to 15/03/98; full list of members
|
12 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
12 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
28 April 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
28 April 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
26 April 1996 | Accounts for a medium company made up to 31 July 1995 (20 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) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Accounts for a medium company made up to 31 July 1994 (17 pages) |
11 July 1995 | Accounts for a medium company made up to 31 July 1994 (17 pages) |
5 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 September 1989 | Return made up to 16/03/89; full list of members (4 pages) |
11 September 1989 | Return made up to 16/03/89; full list of members (4 pages) |
31 August 1988 | Return made up to 15/03/88; full list of members (4 pages) |
31 August 1988 | Return made up to 15/03/88; full list of members (4 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
26 May 1987 | Annual return made up to 18/03/87 (7 pages) |
26 May 1987 | Annual return made up to 18/03/87 (7 pages) |
4 April 1986 | Share capital (2 pages) |
4 April 1986 | Share capital (2 pages) |