Background WavePink WaveYellow Wave

EASTCOTE RESTAURANT LTD (11958953)

EASTCOTE RESTAURANT LTD (11958953) is an active UK company. incorporated on 23 April 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EASTCOTE RESTAURANT LTD has been registered for 6 years. Current directors include PATEL, Salim Ibrahim, PATEL, Yunus, SEHGAL, Amar and 1 others.

Company Number
11958953
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PATEL, Salim Ibrahim, PATEL, Yunus, SEHGAL, Amar, SEHGAL, Ankush
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOTE RESTAURANT LTD

EASTCOTE RESTAURANT LTD is an active company incorporated on 23 April 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EASTCOTE RESTAURANT LTD was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

11958953

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton E6 6LA England
From: 23 April 2019To: 29 May 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 01 Apr 2021

PATEL, Yunus

Active
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 23 Apr 2019

SEHGAL, Amar

Active
18 Plumbers Row, LondonE1 1EP
Born October 1993
Director
Appointed 21 Mar 2023

SEHGAL, Ankush

Active
18 Plumbers Row, LondonE1 1EP
Born August 1984
Director
Appointed 21 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Yunus Patel

Ceased
18 Plumbers Row, LondonE1 1EP
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 01 Apr 2021

Mr Yunus Patel

Ceased
Alpine Way, BecktonE6 6LA
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2019
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Incorporation Company
23 April 2019
NEWINCIncorporation