Company NameButterbur & Sage International Public Limited Company
DirectorsJagat Ram Sandhu and Amarjit Sandhu
Company StatusActive
Company Number03081028
CategoryPublic Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jagat Ram Sandhu
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameMr Jagat Ram Sandhu
StatusCurrent
Appointed06 November 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Amarjit Sandhu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Bernard Joseph Hephrun
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration16 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Secretary NameMr Bernard Joseph Hephrun
NationalityBritish
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Director NameMr Bernie Hephrun
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitebutterburandsage.com
Telephone0118 9505100
Telephone regionReading

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1J.r. Sandhu
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

14 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Termination of appointment of Bernie Hephrun as a director on 1 January 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 November 2015Appointment of Mr Amarjit Sandhu as a director on 1 January 2015 (2 pages)
25 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 November 2015Appointment of Mr Amarjit Sandhu as a director on 1 January 2015 (2 pages)
25 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Termination of appointment of Bernie Hephrun as a director on 1 January 2015 (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 January 2014Appointment of Mr Bernie Hephrun as a director (2 pages)
12 January 2014Appointment of Mr Bernie Hephrun as a director (2 pages)
12 January 2014Appointment of Mr Jagat Ram Sandhu as a secretary (2 pages)
12 January 2014Appointment of Mr Jagat Ram Sandhu as a secretary (2 pages)
11 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Termination of appointment of Bernard Hephrun as a secretary (1 page)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
13 August 2012Termination of appointment of Bernard Hephrun as a secretary (1 page)
13 August 2012Termination of appointment of Bernard Hephrun as a director (1 page)
13 August 2012Termination of appointment of Bernard Hephrun as a director (1 page)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
31 August 2011Registered office address changed from 3 - 5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 3 - 5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 31 August 2011 (1 page)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 June 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 3-5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 3-5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 24 June 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 7 tessa road reading RG1 8HH (1 page)
20 April 2009Registered office changed on 20/04/2009 from 7 tessa road reading RG1 8HH (1 page)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
17 August 2004Return made up to 18/07/04; full list of members (7 pages)
17 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 August 2003Return made up to 18/07/03; full list of members (7 pages)
29 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
5 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
22 October 2001Return made up to 18/07/01; full list of members (6 pages)
22 October 2001Return made up to 18/07/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 July 2000 (7 pages)
14 February 2001Full accounts made up to 31 July 2000 (7 pages)
25 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 31 July 1999 (7 pages)
2 March 2000Full accounts made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 18/07/99; full list of members (8 pages)
2 August 1999Return made up to 18/07/99; full list of members (8 pages)
26 February 1999Full accounts made up to 31 July 1998 (7 pages)
26 February 1999Full accounts made up to 31 July 1998 (7 pages)
31 July 1998Return made up to 18/07/98; no change of members (4 pages)
31 July 1998Return made up to 18/07/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 July 1997 (7 pages)
22 January 1998Full accounts made up to 31 July 1997 (7 pages)
25 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Full accounts made up to 31 July 1996 (7 pages)
1 April 1997Full accounts made up to 31 July 1996 (7 pages)
1 November 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 August 1995Registered office changed on 03/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 July 1995Incorporation (22 pages)
18 July 1995Incorporation (22 pages)