Background WavePink WaveYellow Wave

CHAU HAUS LIMITED (06990479)

CHAU HAUS LIMITED (06990479) is an active UK company. incorporated on 13 August 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHAU HAUS LIMITED has been registered for 16 years. Current directors include HOWARD, Philip Ewen, MASCARENHAS, Rebecca Laura.

Company Number
06990479
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
C/O Prysm Financial Francis Barber House, London, EC4A 3DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HOWARD, Philip Ewen, MASCARENHAS, Rebecca Laura
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAU HAUS LIMITED

CHAU HAUS LIMITED is an active company incorporated on 13 August 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHAU HAUS LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

06990479

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Prysm Financial Francis Barber House Gough Square London, EC4A 3DG,

Previous Addresses

3 Sheen Road Richmond upon Thames TW9 1AD England
From: 16 June 2023To: 16 September 2024
Acre House 11/15 William Road London NW1 3ER
From: 13 August 2009To: 16 June 2023
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MASCARENHAS, Rebecca Laura

Active
Francis Barber House, LondonEC4A 3DG
Secretary
Appointed 25 Sept 2009

HOWARD, Philip Ewen

Active
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 13 Aug 2009

MASCARENHAS, Rebecca Laura

Active
Francis Barber House, LondonEC4A 3DG
Born June 1956
Director
Appointed 13 Aug 2009

HOWARD, Philip Ewen

Resigned
84 Madrid Road, LondonSW13 9PG
Secretary
Appointed 13 Aug 2009
Resigned 25 Sept 2009

Persons with significant control

3

2 Active
1 Ceased

James Harris

Active
Francis Barber House, LondonEC4A 3DG
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2022

Rebecca Laura Mascarenhas

Ceased
11/15 William Road, LondonNW1 3ER
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2022

Jennie Howard

Active
Sheen Road, Richmond Upon ThamesTW9 1AD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Resolution
26 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
14 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Legacy
9 October 2009
88(2)Return of Allotment of Shares
Legacy
9 October 2009
88(2)Return of Allotment of Shares
Memorandum Articles
6 October 2009
MEM/ARTSMEM/ARTS
Resolution
6 October 2009
RESOLUTIONSResolutions
Incorporation Company
13 August 2009
NEWINCIncorporation