BUSABA EATHAI (STORE STREET) LIMITED
LONDON FACTORMART LIMITED

Hellopages » Greater London » Westminster » W1W 7NB

Company number 03526421
Status Active
Incorporation Date 12 March 1998
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 twenty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 28 May 2016; Satisfaction of charge 7 in full. The most likely internet sites of BUSABA EATHAI (STORE STREET) LIMITED are www.busabaeathaistorestreet.co.uk, and www.busaba-eathai-store-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Busaba Eathai Store Street Limited is a Private Limited Company. The company registration number is 03526421. Busaba Eathai Store Street Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Busaba Eathai Store Street Limited is 2nd Floor 42 48 Great Portland Street London W1w 7nb. . HUGHES, Brigid is a Secretary 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 SEIFERT, Michael has been resigned. Secretary WINTER, Sarah Joy has been resigned. Secretary YAU, Linda Yen Tin has been resigned. Secretary YAU, Linda Yen Tin has been resigned. Secretary YAUA, Alan Takwai has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALI, Amin has been resigned. Director DATTANI, Sunil has been resigned. Director ERENTOK YAU, Nuriye Jale has been resigned. Director GEE, Stephen Trevor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PLAUT, Daniel Jonathan has been resigned. Director SEIFERT, Michael has been resigned. Director WINTER, Sarah Joy has been resigned. Director YAU, Alan Tak Wai has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HUGHES, Brigid
Appointed Date: 15 December 2011

Director
HUGHES, Brigid
Appointed Date: 25 March 2014
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
SEIFERT, Michael
Resigned: 21 June 2002
Appointed Date: 01 March 2001

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

Secretary
YAU, Linda Yen Tin
Resigned: 26 June 2008
Appointed Date: 14 October 2002

Secretary
YAU, Linda Yen Tin
Resigned: 20 December 2000
Appointed Date: 13 March 1998

Secretary
YAUA, Alan Takwai
Resigned: 14 October 2002
Appointed Date: 21 June 2002

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2001
Appointed Date: 20 December 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 March 1998
Appointed Date: 12 March 1998

Director
ALI, Amin
Resigned: 11 July 2003
Appointed Date: 09 February 2001
70 years old

Director
DATTANI, Sunil
Resigned: 26 June 2008
Appointed Date: 14 October 2002
65 years old

Director
ERENTOK YAU, Nuriye Jale
Resigned: 25 March 2014
Appointed Date: 26 June 2008
54 years old

Director
GEE, Stephen Trevor
Resigned: 18 May 2009
Appointed Date: 26 June 2008
81 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 13 March 1998
Appointed Date: 12 March 1998
34 years old

Director
PLAUT, Daniel Jonathan
Resigned: 09 February 2001
Appointed Date: 20 December 2000
57 years old

Director
SEIFERT, Michael
Resigned: 26 June 2008
Appointed Date: 14 October 2002
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: 25 March 2014
Appointed Date: 13 March 1998
62 years old

BUSABA EATHAI (STORE STREET) LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 28 May 2016
11 Aug 2016
Satisfaction of charge 7 in full
23 Jun 2016
Registration of charge 035264210008, created on 23 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

30 Mar 2016
Appointment of Mr Marc Lombardo as a director on 4 January 2016
...
... and 115 more events
14 Apr 1998
New secretary appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 83 leonard street london EC2A 4QS
14 Apr 1998
Secretary resigned
14 Apr 1998
Director resigned
12 Mar 1998
Incorporation

BUSABA EATHAI (STORE STREET) LIMITED Charges

23 June 2016
Charge code 0352 6421 0008
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…
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…
15 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 22 store street, london. Fixed charge…
13 November 2002
Legal charge
Delivered: 18 November 2002
Status: Satisfied on 26 April 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a ground floor and basement premises at 22…
21 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 26 April 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Rent deposit
Delivered: 14 February 2001
Status: Satisfied on 11 October 2011
Persons entitled: The Mayor & Commonalty & Citizens of the City of London
Description: The company charges with full title guarantee £127.500 to…
29 April 1998
Rent deposit deed
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: All the company's right title and interest in and to the…