UKBizDB.co.uk

BUSABA EATHAI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Busaba Eathai Limited. The company was founded 20 years ago and was given the registration number 04956194. The firm's registered office is in LONDON. You can find them at 2nd Floor, 42-48 Great Portland Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUSABA EATHAI LIMITED
Company Number:04956194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:06 November 2003
End of financial year:18 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2nd Floor, 42-48 Great Portland Street, London, W1W 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary09 December 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director21 September 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director10 January 2024Active
Flat 1, 39 Charlotte Street, London, W1T 1RU

Secretary26 June 2008Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Secretary15 December 2011Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Secretary20 November 2008Active
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB

Secretary12 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 November 2003Active
19 Parkthorne Drive, North Harrow, Harrow, HA2 7BU

Director12 January 2005Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director26 June 2008Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director21 April 2010Active
Church Farm Barns, Oaksey, SN16 9TE

Director26 June 2008Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director09 October 2017Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director14 May 2013Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director04 January 2016Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director14 July 2014Active
Flat 1, 17 Holland Park, London, W11 3TD

Director12 November 2003Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director02 November 2018Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director20 November 2008Active
Flat 1, 39 Charlotte Street, London, W1T 1KR

Director12 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 November 2003Active

People with Significant Control

Mr James Anthony Poole
Notified on:02 July 2020
Status:Active
Date of birth:April 1957
Nationality:English
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Insolvency

Liquidation voluntary arrangement completion.

Download
2021-11-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-01-20Accounts

Change account reference date company previous extended.

Download
2020-12-10Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-28Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.