Busaba Eathai Limited

DataGardener
busaba eathai limited
in administration
Medium

Busaba Eathai Limited

04956194Private Limited With Share Capital

5Th Floor Grove House, 24A Marylebone Road, London, NW16BB
Incorporated

06/11/2003

Company Age

22 years

Directors

1

Employees

395

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Busaba Eathai Limited (04956194) is a private limited with share capital incorporated on 06/11/2003 (22 years old) and registered in london, NW16BB. The company operates under SIC code 56101 and is classified as Medium.

Busaba eathai limited is a restaurants company based out of 2nd floor 42-48 great portland street, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 06/11/2003
NW16BB
395 employees

Financial Overview

Total Assets

£5.30M

Liabilities

£31.43M

Net Assets

£-26.13M

Turnover

£21.07M

Cash

£1.8K

Key Metrics

395

Employees

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

18

Registered

2

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-01-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:13-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-12-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-11-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Capital Allotment Shares
Category:Capital
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Legacy
Category:Mortgage
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Legacy
Category:Mortgage
Date:16-05-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-01-2012
Termination Secretary Company With Name
Category:Officers
Date:03-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Legacy
Category:Mortgage
Date:02-09-2011
Legacy
Category:Mortgage
Date:02-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2011
Legacy
Category:Mortgage
Date:24-12-2010
Legacy
Category:Mortgage
Date:17-11-2010
Legacy
Category:Mortgage
Date:13-11-2010
Legacy
Category:Mortgage
Date:13-11-2010
Legacy
Category:Mortgage
Date:13-11-2010
Legacy
Category:Mortgage
Date:13-11-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date14/06/2025
Filing Date11/04/2024
Latest Accounts17/09/2023

Trading Addresses

313-319 Old Street, London, EC1V9LE
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Contact

02072911111
www.busaba.com
5Th Floor Grove House, 24A Marylebone Road, London, NW16BB