BUSABA EATHAI LIMITED
LONDON AMERIN LIMITED

Hellopages » Greater London » Westminster » W1W 7NB

Company number 04956194
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 2ND FLOOR, 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 one hundred and eleven events have happened. The last three records are Full accounts made up to 28 May 2016; Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 9 in full. The most likely internet sites of BUSABA EATHAI LIMITED are www.busabaeathai.co.uk, and www.busaba-eathai.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Busaba Eathai Limited is a Private Limited Company. The company registration number is 04956194. Busaba Eathai Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Busaba Eathai Limited is 2nd Floor 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. MYERS, Jason is a Director of the company. Secretary ERENTOK YAU, Muriye Jale has been resigned. Secretary WINTER, Sarah Joy has been resigned. Secretary YAU, Linda Yen Tin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DATTANI, Sunil has been resigned. Director ERENTOK YAU, Nuriye Jale has been resigned. Director GEE, Stephen Trevor has been resigned. Director SEIFERT, Michael has been resigned. Director WINTER, Sarah Joy has been resigned. Director YAU, Alan Tak Wai has been resigned. Nominee Director WATERLOW NOMINEES 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
MYERS, Jason
Appointed Date: 14 July 2014
52 years old

Resigned Directors

Secretary
ERENTOK YAU, Muriye Jale
Resigned: 20 November 2008
Appointed Date: 26 June 2008

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

Secretary
YAU, Linda Yen Tin
Resigned: 26 June 2008
Appointed Date: 12 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 06 November 2003

Director
DATTANI, Sunil
Resigned: 26 June 2008
Appointed Date: 12 January 2005
65 years old

Director
ERENTOK YAU, Nuriye Jale
Resigned: 01 January 2014
Appointed Date: 26 June 2008
54 years old

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

Director
SEIFERT, Michael
Resigned: 26 June 2008
Appointed Date: 12 November 2003
83 years old

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

Director
YAU, Alan Tak Wai
Resigned: 31 January 2014
Appointed Date: 12 November 2003
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 06 November 2003

BUSABA EATHAI LIMITED Events

17 Nov 2016
Full accounts made up to 28 May 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
11 Aug 2016
Satisfaction of charge 9 in full
11 Aug 2016
Satisfaction of charge 7 in full
11 Aug 2016
Satisfaction of charge 6 in full
...
... and 101 more events
02 Dec 2003
New secretary appointed
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
19 Nov 2003
Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ
06 Nov 2003
Incorporation

BUSABA EATHAI LIMITED Charges

23 June 2016
Charge code 0495 6194 0015
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: Unit 6, block b, 50 bethnal green road, london, E1 (title…
19 November 2012
Legal charge
Delivered: 20 November 2012
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 403 st john street, islington, london.
15 May 2012
Legal charge
Delivered: 16 May 2012
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 3 chestnut plaza, westfield…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a basement 356-364 and ground floor 356-360…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H units 116 and 117 bicester village pingle drive…
21 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H 44A and 44B floral street london t/no NGL828803.
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…
10 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor and basement 106-110 wardour…
10 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor restaurant clareville house…
10 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H ground floor and basement 313-319 old street and 6…
10 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H ground floor 8-13 bird street london t/no NGL837581.
19 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106-110 wardour street, london.
11 January 2006
Chattels mortgage
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Acrocool wall s/s- carafe/bub/filter serial number 510…
16 August 2005
Chattels mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Under counter cooler/filter & counter top basin s/n 7471 6X…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…