ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chau Haus Limited

Chau Haus Limited is an active company incorporated on 13 August 2009 with the registered office located in London, City of London. Chau Haus Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
06990479
Private limited company
Age
16 years
Incorporated 13 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (1 month remaining)
Address
C/O Prysm Financial Francis Barber House
Gough Square
London
EC4A 3DG
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was 3 Sheen Road Richmond upon Thames TW9 1AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jun 1956
Director • Chef • British • Lives in UK • Born in Jun 1966
Jennie Howard
PSC • British • Lives in UK • Born in Dec 1966
James Harris
PSC • British • Lives in UK • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elystan Street Limited
Philip Ewen Howard and Rebecca Laura Mascarenhas are mutual people.
Active
Bridgwater Entertainments Limited
Philip Ewen Howard is a mutual person.
Active
Consumobibo Ltd
Rebecca Laura Mascarenhas is a mutual person.
Active
Perilla Dining Ltd
Philip Ewen Howard is a mutual person.
Active
Doublezerodelivery Limited
Philip Ewen Howard is a mutual person.
Active
Doublezero Piccadilly Limited
Philip Ewen Howard is a mutual person.
Active
Doublezero Kensington Limited
Philip Ewen Howard is a mutual person.
Active
Little Sourdough Kitchen Limited
Philip Ewen Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£265.92K
Increased by £24.56K (+10%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 2 (+9%)
Total Assets
£537.78K
Increased by £18.94K (+4%)
Total Liabilities
-£392.71K
Increased by £19.23K (+5%)
Net Assets
£145.07K
Decreased by £292 (-0%)
Debt Ratio (%)
73%
Increased by 1.04% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Mr Philip Ewen Howard Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Jennie Howard (PSC) Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Chau Haus Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Registered office address changed from 3 Sheen Road Richmond upon Thames TW9 1AD England to C/O Prysm Financial Francis Barber House Gough Square London EC4A 3DG on 16 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 11 Jul 2024
Change of details for Jennie Howard as a person with significant control on 19 June 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Philip Ewen Howard on 19 June 2024
Submitted on 11 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Sep 2023
Confirmation statement made on 17 June 2023 with no updates
Submitted on 24 Jul 2023
Registered 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
Submitted on 16 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year