Advanced company searchLink opens in new window

ESRA RESTAURANTS HOLDINGS LIMITED

Company number 09361456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
11 Jan 2022 AA Accounts for a small company made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
04 Oct 2021 PSC07 Cessation of Ennismore Holdings Limited as a person with significant control on 29 September 2021
04 Oct 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 September 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
01 Oct 2021 PSC02 Notification of Esra Holdings Limited as a person with significant control on 29 September 2021
19 Aug 2021 CH01 Director's details changed for Edward Toby Renaut on 5 August 2021
12 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Ennismore Holdings Limited as a person with significant control on 9 July 2020
31 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN
30 Mar 2020 PSC05 Change of details for Ennismore Holdings Limited as a person with significant control on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020
18 Mar 2020 AP01 Appointment of Edward Toby Renaut as a director on 28 February 2020
17 Mar 2020 TM01 Termination of appointment of Benjamin Somerset Russell as a director on 28 February 2020
29 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019