Company NameR Chace Holdings Limited
DirectorBrian Patrick Nicholas
Company StatusActive
Company Number07839594
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Patrick Nicholas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr Brian Nicholas
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMrs Julie Nicholas
StatusCurrent
Appointed09 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Geoffrey Bresse
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address162 The Ridgeway
Endfield
Middlesex
EN2 8AR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.royal-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

Financials

Year2013
Turnover£3,228,357
Gross Profit£1,806,768
Net Worth£4,362,226
Cash£721,082
Current Liabilities£864,068

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
23 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
7 July 2020Previous accounting period extended from 29 July 2019 to 29 January 2020 (1 page)
23 March 2020Cessation of Brian Patrick Nicholas as a person with significant control on 10 March 2020 (1 page)
25 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
24 November 2019Change of details for Mr Brian Patrick Nicholas as a person with significant control on 9 November 2018 (2 pages)
24 November 2019Notification of Julie Ann Nicholas as a person with significant control on 9 November 2018 (2 pages)
24 July 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
5 July 2019Appointment of Mrs Julie Nicholas as a secretary on 9 November 2018 (2 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
29 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,748
(4 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,748
(4 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,748
(4 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,748
(4 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,748
(4 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,748
(4 pages)
1 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
1 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,748
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,748
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,748
(4 pages)
1 November 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
1 November 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
30 July 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
30 July 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register inspection address has been changed (1 page)
7 March 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 7,748.00
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 7,748.00
(4 pages)
6 February 2012Termination of appointment of Geoffrey Bresse as a director (1 page)
6 February 2012Termination of appointment of Geoffrey Bresse as a director (1 page)
10 November 2011Appointment of Mr Brian Patrick Nicholas as a director (2 pages)
10 November 2011Appointment of Mr Brian Patrick Nicholas as a director (2 pages)
9 November 2011Appointment of Mr Geoffrey Bresse as a director (2 pages)
9 November 2011Appointment of Mr Brian Nicholas as a secretary (2 pages)
9 November 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 November 2011Appointment of Mr Brian Nicholas as a secretary (2 pages)
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page)
9 November 2011Termination of appointment of John Cowdry as a director (1 page)
9 November 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 November 2011Appointment of Mr Geoffrey Bresse as a director (2 pages)
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page)
9 November 2011Termination of appointment of John Cowdry as a director (1 page)
9 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page)
8 November 2011Incorporation (34 pages)
8 November 2011Incorporation (34 pages)