Company NameR Chace Hrs Llp
Company StatusDissolved
Company NumberOC372107
CategoryLimited Liability Partnership
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Directors

LLP Designated Member NameMr Brian Patrick Nicholas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
LLP Designated Member NameJulie Ann Nicholas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
LLP Designated Member NameMiss Pauline Durell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
LLP Designated Member NameMr Geoffrey Breese
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
LLP Designated Member NameR Chace Holdings Limited (Corporation)
StatusClosed
Appointed06 February 2012(same day as company formation)
Correspondence Address162 The Ridgeway
Enfield
Middlesex
EN2 8AR
LLP Designated Member NameMr Geoffrey Breese
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 weeks, 3 days after company formation)
Appointment Duration8 years (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 The Ridgeway
Enfield
Middlesex
EN2 8AR

Contact

Websitewww.royalchace.com
Telephone020 88848181
Telephone regionLondon

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£18,906
Cash£30,098
Current Liabilities£82,731

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 July

Filing History

5 December 2020Registered office address changed from 162 the Ridgeway Enfield Middlesex EN2 8AR to 136 Hertford Road Enfield Middlesex EN3 5AX on 5 December 2020 (2 pages)
27 October 2020Determination (2 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Statement of affairs (13 pages)
8 July 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
23 April 2020Appointment of Mr Geoffrey Breese as a member on 20 March 2020 (2 pages)
20 March 2020Termination of appointment of Geoffrey Breese as a member on 20 March 2020 (1 page)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 July 2018 (9 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 July 2017 (9 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
28 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
21 February 2017Member's details changed for Julie Ann Nicholas on 5 February 2016 (2 pages)
21 February 2017Member's details changed for Mr Brian Patrick Nicholas on 5 February 2016 (2 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
21 February 2017Member's details changed for Julie Ann Nicholas on 5 February 2016 (2 pages)
21 February 2017Member's details changed for Mr Brian Patrick Nicholas on 5 February 2016 (2 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
2 March 2016Annual return made up to 6 February 2016 (5 pages)
2 March 2016Annual return made up to 6 February 2016 (5 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 6 February 2015 (5 pages)
2 March 2015Annual return made up to 6 February 2015 (5 pages)
2 March 2015Annual return made up to 6 February 2015 (5 pages)
21 February 2014Annual return made up to 6 February 2014 (5 pages)
21 February 2014Annual return made up to 6 February 2014 (5 pages)
21 February 2014Annual return made up to 6 February 2014 (5 pages)
31 January 2014Accounts for a small company made up to 31 July 2013 (5 pages)
31 January 2014Accounts for a small company made up to 31 July 2013 (5 pages)
30 October 2013Previous accounting period extended from 28 February 2013 to 1 August 2013 (1 page)
30 October 2013Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
30 October 2013Previous accounting period extended from 28 February 2013 to 1 August 2013 (1 page)
30 October 2013Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
30 October 2013Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
30 October 2013Previous accounting period extended from 28 February 2013 to 1 August 2013 (1 page)
5 March 2013Annual return made up to 6 February 2013 (5 pages)
5 March 2013Annual return made up to 6 February 2013 (5 pages)
5 March 2013Annual return made up to 6 February 2013 (5 pages)
7 September 2012Appointment of Mr Geoffrey Breese as a member (2 pages)
7 September 2012Appointment of Miss Pauline Durell as a member (2 pages)
7 September 2012Appointment of Mr Geoffrey Breese as a member (2 pages)
7 September 2012Appointment of Miss Pauline Durell as a member (2 pages)
6 February 2012Incorporation of a limited liability partnership (9 pages)
6 February 2012Incorporation of a limited liability partnership (9 pages)