Busaba Eathai Limited LONDON


Busaba Eathai started in year 2003 as Private Limited Company with registration number 04956194. The Busaba Eathai company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since Fri, 15th Sep 2006 Busaba Eathai Limited is no longer carrying the name Amerin.

At present there are 2 directors in the the firm, namely Winston M. and Michael L.. In addition one secretary - Michael L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Busaba Eathai Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956194
Date of Incorporation Thu, 6th Nov 2003
Industry Licensed restaurants
End of financial Year 14th September
Company age 21 years old
Account next due date Fri, 14th Jun 2024 (44 days left)
Account last made up date Sun, 18th Sep 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Winston M.

Position: Director

Appointed: 10 January 2024

Michael L.

Position: Director

Appointed: 21 September 2021

Michael L.

Position: Secretary

Appointed: 09 December 2020

Marc W.

Position: Director

Appointed: 02 November 2018

Resigned: 09 December 2020

Terence H.

Position: Director

Appointed: 09 October 2017

Resigned: 14 February 2024

Marc L.

Position: Director

Appointed: 04 January 2016

Resigned: 30 June 2017

Jason M.

Position: Director

Appointed: 14 July 2014

Resigned: 26 October 2017

Brigid H.

Position: Director

Appointed: 14 May 2013

Resigned: 19 October 2018

Brigid H.

Position: Secretary

Appointed: 15 December 2011

Resigned: 19 October 2018

Joel F.

Position: Director

Appointed: 21 April 2010

Resigned: 28 July 2017

Sarah W.

Position: Secretary

Appointed: 20 November 2008

Resigned: 15 December 2011

Sarah W.

Position: Director

Appointed: 20 November 2008

Resigned: 31 December 2011

Nuriye E.

Position: Director

Appointed: 26 June 2008

Resigned: 01 January 2014

Muriye E.

Position: Secretary

Appointed: 26 June 2008

Resigned: 20 November 2008

Stephen G.

Position: Director

Appointed: 26 June 2008

Resigned: 22 July 2015

Sunil D.

Position: Director

Appointed: 12 January 2005

Resigned: 26 June 2008

Michael S.

Position: Director

Appointed: 12 November 2003

Resigned: 26 June 2008

Linda Y.

Position: Secretary

Appointed: 12 November 2003

Resigned: 26 June 2008

Alan Y.

Position: Director

Appointed: 12 November 2003

Resigned: 31 January 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 12 November 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 12 November 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is James P. The abovementioned PSC has significiant influence or control over this company,.

James P.

Notified on 2 July 2020
Nature of control: significiant influence or control

Company previous names

Amerin September 15, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 18th Sep 2022
filed on: 9th, June 2023
Free Download (35 pages)

Company search