BUSABA EATHAI HOLDINGS LIMITED
LONDON DE FACTO 1632 LIMITED

Hellopages » Greater London » Westminster » W1W 7NB

Company number 06583652
Status Active
Incorporation Date 2 May 2008
Company Type Private Limited Company
Address 42-48 GREAT PORTLAND STREET, LONDON, W1W 7NB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Statement of capital following an allotment of shares on 9 December 2016 GBP 875,775.24 ; Appointment of Mr Justin Haschel Maltz as a director on 9 December 2016. The most likely internet sites of BUSABA EATHAI HOLDINGS LIMITED are www.busabaeathaiholdings.co.uk, and www.busaba-eathai-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Busaba Eathai Holdings Limited is a Private Limited Company. The company registration number is 06583652. Busaba Eathai Holdings Limited has been working since 02 May 2008. The present status of the company is Active. The registered address of Busaba Eathai Holdings Limited is 42 48 Great Portland Street London W1w 7nb. . HUGHES, Brigid is a Secretary of the company. FALCONER, Joel is a Director of the company. HUGHES, Brigid is a Director of the company. LOMBARDO, Marc is a Director of the company. MALTZ, Justin Haschel is a Director of the company. MYERS, Jason is a Director of the company. NASH, Warwick Howerd is a Director of the company. Secretary ERENTOK YAU, Nuriye Jale has been resigned. Secretary WINTER, Sarah Joy has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BURNS, David has been resigned. Director CALAM, Duncan has been resigned. Director DEAKIN, Andrew David has been resigned. Director ERENTOK YAU, Nuriye Jale has been resigned. Director GEE, Stephen Trevor has been resigned. Director MYERS, Jason has been resigned. Director SMILLIE, Douglas George Campbell has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director WINTER, Sarah Joy has been resigned. Director YAU, Alan Tak Wai has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HUGHES, Brigid
Appointed Date: 15 December 2011

Director
FALCONER, Joel
Appointed Date: 21 April 2010
45 years old

Director
HUGHES, Brigid
Appointed Date: 14 May 2013
50 years old

Director
LOMBARDO, Marc
Appointed Date: 04 January 2016
67 years old

Director
MALTZ, Justin Haschel
Appointed Date: 09 December 2016
56 years old

Director
MYERS, Jason
Appointed Date: 14 July 2014
52 years old

Director
NASH, Warwick Howerd
Appointed Date: 21 May 2014
58 years old

Resigned Directors

Secretary
ERENTOK YAU, Nuriye Jale
Resigned: 20 November 2008
Appointed Date: 18 June 2008

Secretary
WINTER, Sarah Joy
Resigned: 15 December 2011
Appointed Date: 20 November 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 June 2008
Appointed Date: 02 May 2008

Director
BURNS, David
Resigned: 21 May 2014
Appointed Date: 26 June 2008
65 years old

Director
CALAM, Duncan
Resigned: 09 December 2016
Appointed Date: 30 January 2013
56 years old

Director
DEAKIN, Andrew David
Resigned: 30 January 2013
Appointed Date: 26 June 2008
52 years old

Director
ERENTOK YAU, Nuriye Jale
Resigned: 31 December 2013
Appointed Date: 18 June 2008
54 years old

Director
GEE, Stephen Trevor
Resigned: 22 July 2015
Appointed Date: 26 June 2008
81 years old

Director
MYERS, Jason
Resigned: 05 July 2014
Appointed Date: 05 July 2014
52 years old

Director
SMILLIE, Douglas George Campbell
Resigned: 22 July 2015
Appointed Date: 26 June 2008
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 June 2008
Appointed Date: 02 May 2008

Director
WINTER, Sarah Joy
Resigned: 31 December 2011
Appointed Date: 20 November 2008
48 years old

Director
YAU, Alan Tak Wai
Resigned: 31 December 2013
Appointed Date: 18 June 2008
62 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 June 2008
Appointed Date: 02 May 2008

BUSABA EATHAI HOLDINGS LIMITED Events

15 May 2017
Confirmation statement made on 14 February 2017 with updates
11 Feb 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 875,775.24

02 Feb 2017
Appointment of Mr Justin Haschel Maltz as a director on 9 December 2016
02 Feb 2017
Termination of appointment of Duncan Calam as a director on 9 December 2016
22 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 69 more events
04 Jul 2008
Appointment terminated secretary travers smith secretaries LIMITED
04 Jul 2008
Registered office changed on 04/07/2008 from 10 snow hill london EC1A 2AL
20 Jun 2008
Memorandum and Articles of Association
18 Jun 2008
Company name changed de facto 1632 LIMITED\certificate issued on 18/06/08
02 May 2008
Incorporation

BUSABA EATHAI HOLDINGS LIMITED Charges

23 June 2016
Charge code 0658 3652 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: Contains fixed charge…
10 November 2010
Guarantee & debenture
Delivered: 17 November 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…