Background WavePink WaveYellow Wave

ESRA RESTAURANTS HOLDINGS LIMITED (09361456)

ESRA RESTAURANTS HOLDINGS LIMITED (09361456) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ESRA RESTAURANTS HOLDINGS LIMITED has been registered for 11 years. Current directors include BHARTI PASRICHA, Eiesha, PASRICHA, Sharan.

Company Number
09361456
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHARTI PASRICHA, Eiesha, PASRICHA, Sharan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESRA RESTAURANTS HOLDINGS LIMITED

ESRA RESTAURANTS HOLDINGS LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ESRA RESTAURANTS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09361456

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ENNISMORE RESTAURANTS HOLDINGS LIMITED
From: 18 December 2014To: 1 October 2021
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 30 March 2020To: 9 July 2020
4th Floor 159 st. John Street London EC1V 4QJ
From: 8 September 2015To: 30 March 2020
Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom
From: 18 December 2014To: 8 September 2015
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Owner Exit
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Capital Update
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BHARTI PASRICHA, Eiesha

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1983
Director
Appointed 19 Feb 2024

PASRICHA, Sharan

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 18 Dec 2014

OAKSHETT, Charles Henry Bowdler

Resigned
159 St. John Street, LondonEC1V 4QJ
Born April 1979
Director
Appointed 18 Dec 2014
Resigned 27 Apr 2018

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 28 Feb 2020
Resigned 29 Aug 2024

RICHARDS, Jack

Resigned
20 Old Bailey, LondonEC4M 7AN
Born January 1987
Director
Appointed 12 Sept 2024
Resigned 11 Feb 2025

RUSSELL, Benjamin Somerset

Resigned
159 St. John Street, LondonEC1V 4QJ
Born October 1978
Director
Appointed 27 Apr 2018
Resigned 28 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 29 Sept 2021
159 St. John Street, LondonEC1V 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
31 March 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Legacy
29 March 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
23 December 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Move Registers To Sail Company With New Address
13 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Incorporation Company
18 December 2014
NEWINCIncorporation