Leytonstone
London
E11 1GA
Secretary Name | Mr Brian Nicholas |
---|---|
Status | Current |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mrs Julie Nicholas |
---|---|
Status | Current |
Appointed | 09 November 2018(7 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Geoffrey Bresse |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 The Ridgeway Endfield Middlesex EN2 8AR |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £3,228,357 |
Gross Profit | £1,806,768 |
Net Worth | £4,362,226 |
Cash | £721,082 |
Current Liabilities | £864,068 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
23 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
7 July 2020 | Previous accounting period extended from 29 July 2019 to 29 January 2020 (1 page) |
23 March 2020 | Cessation of Brian Patrick Nicholas as a person with significant control on 10 March 2020 (1 page) |
25 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
24 November 2019 | Change of details for Mr Brian Patrick Nicholas as a person with significant control on 9 November 2018 (2 pages) |
24 November 2019 | Notification of Julie Ann Nicholas as a person with significant control on 9 November 2018 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 July 2019 | Appointment of Mrs Julie Nicholas as a secretary on 9 November 2018 (2 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
23 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
29 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
1 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
1 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 November 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
1 November 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
30 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 February 2012 | Termination of appointment of Geoffrey Bresse as a director (1 page) |
6 February 2012 | Termination of appointment of Geoffrey Bresse as a director (1 page) |
10 November 2011 | Appointment of Mr Brian Patrick Nicholas as a director (2 pages) |
10 November 2011 | Appointment of Mr Brian Patrick Nicholas as a director (2 pages) |
9 November 2011 | Appointment of Mr Geoffrey Bresse as a director (2 pages) |
9 November 2011 | Appointment of Mr Brian Nicholas as a secretary (2 pages) |
9 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 November 2011 | Appointment of Mr Brian Nicholas as a secretary (2 pages) |
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of John Cowdry as a director (1 page) |
9 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 November 2011 | Appointment of Mr Geoffrey Bresse as a director (2 pages) |
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of John Cowdry as a director (1 page) |
9 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2011 (1 page) |
8 November 2011 | Incorporation (34 pages) |
8 November 2011 | Incorporation (34 pages) |