Chucs Trading 2019 Limited LONDON


Chucs Trading 2019 started in year 2013 as Private Limited Company with registration number 08529418. The Chucs Trading 2019 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Stratton House. Postal code: W1J 8LA. Since Mon, 20th Jan 2020 Chucs Trading 2019 Limited is no longer carrying the name Lbid (UK) Trading.

The firm has 3 directors, namely Graziano A., Fabien R. and Adrian H.. Of them, Fabien R., Adrian H. have been with the company the longest, being appointed on 3 June 2021 and Graziano A. has been with the company for the least time - from 14 September 2021. As of 26 April 2024, there were 7 ex directors - William G., Mauro M. and others listed below. There were no ex secretaries.

Chucs Trading 2019 Limited Address / Contact

Office Address Stratton House
Office Address2 5 Stratton Street
Town London
Post code W1J 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08529418
Date of Incorporation Wed, 15th May 2013
Industry Licensed restaurants
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Graziano A.

Position: Director

Appointed: 14 September 2021

Fabien R.

Position: Director

Appointed: 03 June 2021

Adrian H.

Position: Director

Appointed: 03 June 2021

William G.

Position: Director

Appointed: 03 June 2021

Resigned: 26 July 2021

Mauro M.

Position: Director

Appointed: 02 August 2013

Resigned: 03 June 2015

Matthew H.

Position: Director

Appointed: 02 August 2013

Resigned: 03 September 2015

Tristan M.

Position: Director

Appointed: 02 August 2013

Resigned: 05 February 2016

Andrew W.

Position: Director

Appointed: 02 August 2013

Resigned: 03 June 2021

Piergiorgio L.

Position: Director

Appointed: 05 June 2013

Resigned: 07 June 2017

Daniel S.

Position: Director

Appointed: 15 May 2013

Resigned: 05 June 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Chucs Bar & Grill Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pembroke Vct that put London, England as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Lbid Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Chucs Bar & Grill Limited

Stratton House 5 Stratton Street, London, W1J 8LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08560314
Notified on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pembroke Vct

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 29 April 2019
Ceased on 23 December 2019
Nature of control: 25-50% shares

Lbid Holdings Limited

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08305520
Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lbid (UK) Trading January 20, 2020
Plgop October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-252019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 18487 391    
Current Assets192 460269 49242 38542 38542 38542 385
Debtors158 036170 221    
Net Assets Liabilities-4 566 360-1 006 53842 385   
Property Plant Equipment313 294285 739    
Total Inventories20 24011 880    
Other
Accumulated Depreciation Impairment Property Plant Equipment544 279576 341    
Creditors1 571 8591 310 950    
Fixed Assets313 498285 739    
Increase From Depreciation Charge For Year Property Plant Equipment 32 062    
Investments Fixed Assets204     
Net Current Assets Liabilities-1 379 39918 67342 38542 38542 38542 385
Property Plant Equipment Gross Cost857 573862 080    
Total Additions Including From Business Combinations Property Plant Equipment 4 507    
Total Assets Less Current Liabilities-1 065 901304 41242 38542 38542 38542 385
Average Number Employees During Period 33333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (4 pages)

Company search