UKBizDB.co.uk

CHUCS BAR & GRILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chucs Bar & Grill Limited. The company was founded 11 years ago and was given the registration number 08560314. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHUCS BAR & GRILL LIMITED
Company Number:08560314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Cadogan Gate, London, United Kingdom, SW1X 0AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA

Director14 September 2021Active
Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA

Director08 November 2017Active
Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA

Director13 August 2018Active
35, Heddon Street, Top Floor, London, United Kingdom, W1B 4BR

Director07 June 2013Active
3, Cadogan Gate, London,

Director27 March 2018Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director07 June 2013Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director05 November 2018Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director28 October 2013Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director28 October 2013Active

People with Significant Control

Chucs Restaurants Limited
Notified on:27 August 2020
Status:Active
Country of residence:United Kingdom
Address:Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Adam Daiches Dubens
Notified on:05 August 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Cadogan Gate, London, United Kingdom, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pembroke Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.