Stanmore
Middlesex
HA7 1BU
Director Name | Mr Bernard Joseph Hephrun |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadlands Close Calcot Reading Berkshire RG31 7RP |
Secretary Name | Mr Jagat Ram Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadlands Close Calcott Reading Berkshire RG31 7RP |
Secretary Name | Mr Bernard Hephrun |
---|---|
Status | Resigned |
Appointed | 01 April 2011(27 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU |
Website | butterburandsage.com |
---|---|
Telephone | 0118 9505100 |
Telephone region | Reading |
Registered Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
38 at £1 | J.r. Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,370 |
Cash | £622 |
Current Liabilities | £457,732 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 January 2011 | Delivered on: 6 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3-5 cremyll road reading berks t/n BK51389. Outstanding |
---|---|
24 May 1996 | Delivered on: 3 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
16 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Registered office address changed from 3 - 5 Cremyll Road Reading RG1 8NQ United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 3 - 5 Cremyll Road Reading RG1 8NQ United Kingdom on 21 October 2011 (1 page) |
15 September 2011 | Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU on 15 September 2011 (1 page) |
6 June 2011 | Termination of appointment of Bernard Hephrun as a director (1 page) |
6 June 2011 | Termination of appointment of Bernard Hephrun as a secretary (1 page) |
6 June 2011 | Termination of appointment of Bernard Hephrun as a secretary (1 page) |
6 June 2011 | Termination of appointment of Bernard Hephrun as a director (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Resolutions
|
24 May 2011 | Solvency statement dated 20/05/11 (1 page) |
24 May 2011 | Solvency statement dated 20/05/11 (1 page) |
22 April 2011 | Appointment of Mr Bernard Hephrun as a secretary (1 page) |
22 April 2011 | Appointment of Mr Bernard Hephrun as a secretary (1 page) |
22 April 2011 | Termination of appointment of Jagat Sandhu as a secretary (1 page) |
22 April 2011 | Termination of appointment of Jagat Sandhu as a secretary (1 page) |
14 April 2011 | Termination of appointment of a secretary (1 page) |
14 April 2011 | Termination of appointment of a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 7 tessa road reading berkshire RG1 8HH (1 page) |
23 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 7 tessa road reading berkshire RG1 8HH (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 January 2006 | Return made up to 30/08/05; full list of members (7 pages) |
25 January 2006 | Return made up to 30/08/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 December 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
22 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
30 November 2000 | Return made up to 30/08/00; full list of members (6 pages) |
30 November 2000 | Return made up to 30/08/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
13 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
29 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 November 1996 | Return made up to 30/08/96; no change of members
|
1 November 1996 | Return made up to 30/08/96; no change of members
|
21 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |