Company NameCHAU Haus Limited
DirectorsPhilip Ewen Howard and Rebecca Laura Mascarenhas
Company StatusActive
Company Number06990479
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip Ewen Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRebecca Laura Mascarenhas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameRebecca Laura Mascarenhas
StatusCurrent
Appointed25 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Philip Ewen Howard
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Madrid Road
London
SW13 9PG

Location

Registered Address3 Sheen Road
Richmond Upon Thames
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96 at £1Park Lane Enterprises LTD
96.00%
Ordinary A
2 at £1David Chevalier
2.00%
Ordinary B
2 at £1Phillipa Frances Kempson
2.00%
Ordinary B

Financials

Year2014
Net Worth£268,090
Cash£90,791
Current Liabilities£218,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

7 August 2014Delivered on: 8 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 3 Sheen Road Richmond upon Thames TW9 1AD on 16 June 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 December 2022Director's details changed for Rebecca Laura Mascarenhas on 8 December 2022 (2 pages)
8 December 2022Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2022 (1 page)
20 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
16 June 2022Cessation of Rebecca Laura Mascarenhas as a person with significant control on 12 January 2022 (1 page)
16 June 2022Notification of James Harris as a person with significant control on 12 January 2022 (2 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 August 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
6 June 2018Director's details changed for Philip Ewen Howard on 24 April 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 December 2017Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (1 page)
8 December 2017Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2017 (1 page)
12 July 2017Notification of Jennie Howard as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jennie Howard as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Notification of Rebecca Laura Mascarenhas as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Rebecca Laura Mascarenhas as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
8 August 2014Registration of charge 069904790001, created on 7 August 2014 (14 pages)
8 August 2014Registration of charge 069904790001, created on 7 August 2014 (14 pages)
8 August 2014Registration of charge 069904790001, created on 7 August 2014 (14 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
4 February 2011Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page)
4 February 2011Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 January 2011Current accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
18 January 2011Current accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
14 September 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
14 September 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
9 October 2009Ad 25/09/09-25/09/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
9 October 2009Appointment of Rebecca Laura Mascarenhas as a secretary (1 page)
9 October 2009Ad 25/09/09-25/09/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
9 October 2009Termination of appointment of Philip Howard as a secretary (1 page)
9 October 2009Ad 25/09/09-25/09/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
9 October 2009Appointment of Rebecca Laura Mascarenhas as a secretary (1 page)
9 October 2009Ad 25/09/09-25/09/09\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
9 October 2009Termination of appointment of Philip Howard as a secretary (1 page)
6 October 2009Memorandum and Articles of Association (23 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
6 October 2009Memorandum and Articles of Association (23 pages)
13 August 2009Incorporation (24 pages)
13 August 2009Incorporation (24 pages)