ROYAL CHACE HOTEL LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 8AR

Company number 01954276
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address 162 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8AR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017; Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017. The most likely internet sites of ROYAL CHACE HOTEL LIMITED are www.royalchacehotel.co.uk, and www.royal-chace-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Royal Chace Hotel Limited is a Private Limited Company. The company registration number is 01954276. Royal Chace Hotel Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Royal Chace Hotel Limited is 162 The Ridgeway Enfield Middlesex En2 8ar. . NICHOLAS, Brian Patrick is a Secretary of the company. BREESE, Geoffrey is a Director of the company. DURELL, Pauline is a Director of the company. NICHOLAS, Brian Patrick is a Director of the company. Secretary NICHOLAS, Michael James has been resigned. Secretary ROGERS, Roy Arthur has been resigned. Director NICHOLAS, Michael James has been resigned. Director NICHOLAS, Raymond Cecil has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
BREESE, Geoffrey
Appointed Date: 10 May 2001
59 years old

Director
DURELL, Pauline
Appointed Date: 01 January 2011
67 years old

Director

Resigned Directors

Secretary
NICHOLAS, Michael James
Resigned: 14 April 1993

Secretary
ROGERS, Roy Arthur
Resigned: 19 January 2000
Appointed Date: 14 April 1993

Director
NICHOLAS, Michael James
Resigned: 26 October 1996
71 years old

Director
NICHOLAS, Raymond Cecil
Resigned: 30 July 2010
98 years old

Persons With Significant Control

R Chace Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL CHACE HOTEL LIMITED Events

06 Apr 2017
Confirmation statement made on 15 March 2017 with updates
06 Apr 2017
Director's details changed for Mr Brian Patrick Nicholas on 14 March 2017
06 Apr 2017
Secretary's details changed for Mr Brian Patrick Nicholas on 14 March 2017
07 May 2016
Accounts for a small company made up to 31 July 2015
12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,749

...
... and 101 more events
23 Jun 1987
Full group accounts made up to 31 December 1986
26 May 1987
Annual return made up to 18/03/87
15 Apr 1987
Particulars of mortgage/charge

02 May 1986
Gazettable document

04 Apr 1986
Share capital

ROYAL CHACE HOTEL LIMITED Charges

13 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: 160 the ridgeway enfield l/b of enfield t/no.MX259105.
13 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Ridgemead 162 the ridgeway enfield l/b of enfield…
13 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Ridgemead the ridgeway enfield l/b of enfield t/no.MX147101.
26 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Ridgemead,the ridgeway,enfield,london borough of enfield;…
26 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: 160 the ridgeway,enfield,london borough of enfield; t/no.mx…
26 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Ridgemead,162 the ridgeway,london borough of enfield;…
26 August 1993
Guarantee and debenture
Delivered: 2 September 1993
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1987
Guarantee & debenture
Delivered: 15 April 1987
Status: Satisfied on 10 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1986
Omnibus guarantee
Delivered: 3 April 1986
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: All and any of the accounts of the company with the bank…