BUSABA EATHAI LIMITED

Register to unlock more data on OkredoRegister

BUSABA EATHAI LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04956194

Incorporation date

06/11/2003

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 24a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon30/01/2026
Administrator's progress report
dot icon14/08/2025
Notice of deemed approval of proposals
dot icon13/08/2025
Statement of administrator's proposal
dot icon22/07/2025
Appointment of an administrator
dot icon18/07/2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5th Floor Grove House 24a Marylebone Road London NW1 6BB on 2025-07-18
dot icon12/06/2025
Satisfaction of charge 049561940016 in full
dot icon12/06/2025
Satisfaction of charge 049561940015 in full
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon02/08/2024
Termination of appointment of Michael David Linden as a director on 2024-07-24
dot icon02/08/2024
Termination of appointment of Michael Linden as a secretary on 2024-07-24
dot icon11/04/2024
Full accounts made up to 2023-09-17
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon14/02/2024
Termination of appointment of Terence Harrison as a director on 2024-02-14
dot icon10/01/2024
Appointment of Mr Winston Robert Matthews as a director on 2024-01-10
dot icon09/06/2023
Full accounts made up to 2022-09-18
dot icon20/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon17/11/2022
Registered office address changed from 2nd Floor 42-48 Great Portland Street London W1W 7NB to 27 Old Gloucester Street London WC1N 3AX on 2022-11-17
dot icon17/11/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-11-17
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon31/01/2022
Full accounts made up to 2021-09-19
dot icon12/01/2022
Confirmation statement made on 2021-10-26 with no updates
dot icon29/12/2021
Notice of completion of voluntary arrangement
dot icon29/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-27
dot icon22/09/2021
Appointment of Mr Michael David Linden as a director on 2021-09-21
dot icon18/08/2021
Full accounts made up to 2020-09-20
dot icon28/04/2021
Full accounts made up to 2019-05-26
dot icon20/01/2021
Previous accounting period extended from 2020-05-31 to 2020-09-14
dot icon10/12/2020
Appointment of Mr Michael Linden as a secretary on 2020-12-09
dot icon09/12/2020
Termination of appointment of Marc Whitehead as a director on 2020-12-09
dot icon02/12/2020
Registration of charge 049561940017, created on 2020-11-30
dot icon02/12/2020
Registration of charge 049561940018, created on 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon17/11/2020
Notification of James Poole as a person with significant control on 2020-07-02
dot icon17/11/2020
Withdrawal of a person with significant control statement on 2020-11-17
dot icon28/10/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/02/2020
Registration of charge 049561940016, created on 2020-01-30
dot icon06/01/2020
Confirmation statement made on 2019-11-06 with updates
dot icon22/08/2019
Full accounts made up to 2018-05-26
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon06/11/2018
Appointment of Mr Marc Whitehead as a director on 2018-11-02
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a secretary on 2018-10-19
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a director on 2018-10-19
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon05/12/2017
Satisfaction of charge 3 in full
dot icon15/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon08/11/2017
Full accounts made up to 2017-05-27
dot icon01/11/2017
Appointment of Mr Terence Harrison as a director on 2017-10-09
dot icon01/11/2017
Termination of appointment of Jason Myers as a director on 2017-10-26
dot icon24/08/2017
Termination of appointment of Joel Falconer as a director on 2017-07-28
dot icon10/07/2017
Termination of appointment of Marc Lombardo as a director on 2017-06-30
dot icon17/11/2016
Full accounts made up to 2016-05-28
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon11/08/2016
Satisfaction of charge 14 in full
dot icon11/08/2016
Satisfaction of charge 13 in full
dot icon11/08/2016
Satisfaction of charge 12 in full
dot icon11/08/2016
Satisfaction of charge 10 in full
dot icon11/08/2016
Satisfaction of charge 9 in full
dot icon11/08/2016
Satisfaction of charge 8 in full
dot icon11/08/2016
Satisfaction of charge 7 in full
dot icon11/08/2016
Satisfaction of charge 6 in full
dot icon11/08/2016
Satisfaction of charge 11 in full
dot icon11/08/2016
Satisfaction of charge 5 in full
dot icon23/06/2016
Registration of charge 049561940015, created on 2016-06-23
dot icon30/03/2016
Appointment of Mr Marc Lombardo as a director on 2016-01-04
dot icon02/01/2016
Full accounts made up to 2015-05-30
dot icon01/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Stephen Trevor Gee as a director on 2015-07-22
dot icon03/06/2015
Full accounts made up to 2014-05-31
dot icon18/03/2015
Termination of appointment of Alan Tak Wai Yau as a director on 2014-01-31
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Jason Myers as a director on 2014-07-14
dot icon01/10/2014
Termination of appointment of Nuriye Jale Erentok Yau as a director on 2014-01-01
dot icon11/02/2014
Full accounts made up to 2013-05-25
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/05/2013
Appointment of Ms Brigid Hughes as a director
dot icon06/02/2013
Full accounts made up to 2012-05-26
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon12/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon18/01/2012
Termination of appointment of Sarah Winter as a director
dot icon03/01/2012
Appointment of Ms Brigid Hughes as a secretary
dot icon03/01/2012
Termination of appointment of Sarah Winter as a secretary
dot icon14/11/2011
Full accounts made up to 2011-05-28
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon17/08/2011
Director's details changed for Muriye Jale Erentok Yau on 2011-08-16
dot icon16/08/2011
Director's details changed for Sarah Joy Winter on 2011-08-16
dot icon16/08/2011
Secretary's details changed for Sarah Joy Winter on 2011-08-16
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-05-29
dot icon27/04/2010
Appointment of Mr Joel Falconer as a director
dot icon25/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/11/2009
Director's details changed for Sarah Joy Winter on 2009-11-06
dot icon25/11/2009
Director's details changed for Alan Takwai Yau on 2009-11-06
dot icon25/11/2009
Director's details changed for Muriye Jale Erentok Yau on 2009-11-06
dot icon25/11/2009
Director's details changed for Stephen Trevor Gee on 2009-11-06
dot icon27/10/2009
Full accounts made up to 2009-05-30
dot icon26/11/2008
Appointment terminated secretary muriye erentok yau
dot icon21/11/2008
Director and secretary appointed sarah winter
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from 4TH floor 151 wardour street london W1F 8WE
dot icon22/08/2008
Full accounts made up to 2008-05-31
dot icon11/07/2008
Appointment terminated director michael seifert
dot icon11/07/2008
Appointment terminated director sunil dattani
dot icon11/07/2008
Appointment terminated secretary linda yau
dot icon11/07/2008
Director and secretary appointed muriye jale erentok yau
dot icon11/07/2008
Director appointed stephen gee
dot icon08/07/2008
Resolutions
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Full accounts made up to 2007-06-02
dot icon05/06/2008
Auditor's resignation
dot icon29/05/2008
Full accounts made up to 2006-05-31
dot icon05/03/2008
Return made up to 06/11/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Particulars of contract relating to shares
dot icon26/03/2007
Ad 18/03/06--------- £ si 316200@1
dot icon26/03/2007
Nc inc already adjusted 16/03/06
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon22/03/2007
Return made up to 06/11/06; full list of members
dot icon14/11/2006
Full accounts made up to 2005-05-28
dot icon14/11/2006
Full accounts made up to 2004-11-27
dot icon15/09/2006
Certificate of change of name
dot icon12/07/2006
Registered office changed on 12/07/06 from: 6TH floor 16-19 gresse street london W1T 1QL
dot icon25/01/2006
Ad 14/02/05--------- £ si 6482@1
dot icon12/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Registered office changed on 04/01/06 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY
dot icon08/12/2005
Accounting reference date shortened from 30/11/05 to 31/05/05
dot icon23/11/2005
Return made up to 06/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Registered office changed on 23/11/05 from: the QUADRANGLE2ND floor 180 wardour street london W1F 8FY
dot icon23/11/2005
Director's particulars changed
dot icon17/08/2005
Particulars of mortgage/charge
dot icon14/06/2005
Ad 14/02/05--------- £ si 6482@1=6482 £ ic 305518/312000
dot icon14/06/2005
Ad 05/10/04--------- £ si 149518@1
dot icon14/06/2005
Particulars of contract relating to shares
dot icon14/06/2005
Ad 02/10/04--------- £ si 155999@1
dot icon14/06/2005
Nc inc already adjusted 02/10/04
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon22/04/2005
Particulars of mortgage/charge
dot icon18/01/2005
New director appointed
dot icon17/11/2004
Return made up to 06/11/04; full list of members
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ
dot icon06/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon96 *

* during past year

Number of employees

374
2022
change arrow icon+37.03 % *

* during past year

Cash in Bank

£2,050.00

Confirmation

dot iconLast made up date
17/09/2023
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
17/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
17/09/2023
dot iconNext account date
14/09/2024
dot iconNext due on
14/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
278
21.22M
-
0.00
1.50K
-
2022
374
24.32M
-
21.16M
2.05K
-
2022
374
24.32M
-
21.16M
2.05K
-

Employees

2022

Employees

374 Ascended35 % *

Net Assets(GBP)

24.32M £Ascended14.58 % *

Total Assets(GBP)

-

Turnover(GBP)

21.16M £Ascended- *

Cash in Bank(GBP)

2.05K £Ascended37.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Jason
Director
14/07/2014 - 26/10/2017
21
Harrison, Terence
Director
09/10/2017 - 14/02/2024
2
Linden, Michael
Secretary
09/12/2020 - 24/07/2024
-
Linden, Michael David
Director
21/09/2021 - 24/07/2024
10
Mr Winston Robert Matthews
Director
10/01/2024 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2
SIRANE LIMITEDC/O Interpath Advisory 45, Church Street, Birmingham B3 2RT
In Administration

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

04506513

Reg. date:

08/08/2002

Turnover:

-

No. of employees:

380
CASTLEBARN LIMITED31st Floor 40 Bank Street, London E14 5NR
In Administration

Category:

Licenced restaurants

Comp. code:

01502025

Reg. date:

16/06/1980

Turnover:

-

No. of employees:

461

Description

copy info iconCopy

About BUSABA EATHAI LIMITED

BUSABA EATHAI LIMITED is an(a) In Administration company incorporated on 06/11/2003 with the registered office located at 5th Floor Grove House, 24a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 374 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSABA EATHAI LIMITED?

toggle

BUSABA EATHAI LIMITED is currently In Administration. It was registered on 06/11/2003 .

Where is BUSABA EATHAI LIMITED located?

toggle

BUSABA EATHAI LIMITED is registered at 5th Floor Grove House, 24a Marylebone Road, London NW1 6BB.

What does BUSABA EATHAI LIMITED do?

toggle

BUSABA EATHAI LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BUSABA EATHAI LIMITED have?

toggle

BUSABA EATHAI LIMITED had 374 employees in 2022.

What is the latest filing for BUSABA EATHAI LIMITED?

toggle

The latest filing was on 30/01/2026: Administrator's progress report.