Background WavePink WaveYellow Wave

CHUCS RESTAURANTS LIMITED (12570840)

CHUCS RESTAURANTS LIMITED (12570840) is an active UK company. incorporated on 24 April 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHUCS RESTAURANTS LIMITED has been registered for 5 years. Current directors include ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, REDON, Fabien.

Company Number
12570840
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
Stratton House, London, W1J 8LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, REDON, Fabien
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUCS RESTAURANTS LIMITED

CHUCS RESTAURANTS LIMITED is an active company incorporated on 24 April 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHUCS RESTAURANTS LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12570840

LTD Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

HORTONDEN LIMITED
From: 24 April 2020To: 23 June 2020
Contact
Address

Stratton House 5 Stratton Street London, W1J 8LA,

Previous Addresses

3 Cadogan Gate London SW1X 0AS United Kingdom
From: 24 April 2020To: 12 June 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Nov 22
Funding Round
Aug 23
Director Left
Sept 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARRICALE, Graziano Peter

Active
5 Stratton Street, LondonW1J 8LA
Born June 1983
Director
Appointed 15 Jul 2020

HARRIS, Adrian Thomas Wakelin

Active
5 Stratton Street, LondonW1J 8LA
Born September 1967
Director
Appointed 14 Sept 2021

REDON, Fabien

Active
5 Stratton Street, LondonW1J 8LA
Born April 1970
Director
Appointed 17 Jun 2020

GOODWIN, William Christopher Lamy

Resigned
Cadogan Gate, LondonSW1X 0AS
Born May 1988
Director
Appointed 17 Jun 2020
Resigned 26 Jul 2021

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 24 Apr 2020
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

David John Till

Ceased
Cadogan Gate, LondonSW1X 0AS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020
Ceased 19 Nov 2020

Dr Peter Adam Daiches Dubens

Active
5 Stratton Street, LondonW1J 8LA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Incorporation Company
24 April 2020
NEWINCIncorporation