Background WavePink WaveYellow Wave

EASTCOTE RESTAURANT HOLDING LIMITED (12060773)

EASTCOTE RESTAURANT HOLDING LIMITED (12060773) is an active UK company. incorporated on 20 June 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EASTCOTE RESTAURANT HOLDING LIMITED has been registered for 6 years. Current directors include PATEL, Salim Ibrahim, PATEL, Yunus, SEHGAL, Amar and 1 others.

Company Number
12060773
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PATEL, Salim Ibrahim, PATEL, Yunus, SEHGAL, Amar, SEHGAL, Ankush
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOTE RESTAURANT HOLDING LIMITED

EASTCOTE RESTAURANT HOLDING LIMITED is an active company incorporated on 20 June 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EASTCOTE RESTAURANT HOLDING LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12060773

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 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 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

4 Monkville Avenue London NW11 0AH England
From: 20 June 2019To: 21 August 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 19
Director Left
Mar 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 26 May 2021

PATEL, Yunus

Active
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 20 Jun 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

BALI, Deepika

Resigned
Monkville Avenue, LondonNW11 0AH
Born October 1974
Director
Appointed 20 Jun 2019
Resigned 22 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Alpine Way, LondonE6 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Miss Deepika Bali

Ceased
Monkville Avenue, LondonNW11 0AH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2019
Ceased 19 May 2021

Mr Yunus Patel

Ceased
Windsor Road, LondonE7 0QY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 June 2019
NEWINCIncorporation