Warning: file_put_contents(c/8cef9a1d2f2bbf7e885c15471b50d5bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chucs Restaurants Limited, SW1X 0AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHUCS RESTAURANTS LIMITED

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

This company is commonly known as Chucs Restaurants Limited. The company was founded 4 years ago and was given the registration number 12570840. 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 RESTAURANTS LIMITED
Company Number:12570840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2020
End of financial year:30 June 2022
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

Director15 July 2020Active
Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA

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

Director17 June 2020Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director24 April 2020Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director17 June 2020Active

People with Significant Control

David John Till
Notified on:24 April 2020
Status:Active
Date of birth:November 1963
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
Dr Peter Adam Daiches Dubens
Notified on:24 April 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-06-12Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Change account reference date company previous extended.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-01Resolution

Resolution.

Download
2020-07-01Incorporation

Memorandum articles.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.