Stanmore
Middlesex
HA7 1BU
Secretary Name | Mr Jagat Ram Sandhu |
---|---|
Status | Current |
Appointed | 06 November 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Director Name | Mr Amarjit Sandhu |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Director Name | Mr Bernard Joseph Hephrun |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 week after company formation) |
Appointment Duration | 16 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadlands Close Calcot Reading Berkshire RG31 7RP |
Secretary Name | Mr Bernard Joseph Hephrun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broadlands Close Calcot Reading Berkshire RG31 7RP |
Director Name | Mr Bernie Hephrun |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
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 |
2 at £1 | J.r. Sandhu 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
14 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Termination of appointment of Bernie Hephrun as a director on 1 January 2015 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 November 2015 | Appointment of Mr Amarjit Sandhu as a director on 1 January 2015 (2 pages) |
25 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 November 2015 | Appointment of Mr Amarjit Sandhu as a director on 1 January 2015 (2 pages) |
25 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Bernie Hephrun as a director on 1 January 2015 (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 January 2014 | Appointment of Mr Bernie Hephrun as a director (2 pages) |
12 January 2014 | Appointment of Mr Bernie Hephrun as a director (2 pages) |
12 January 2014 | Appointment of Mr Jagat Ram Sandhu as a secretary (2 pages) |
12 January 2014 | Appointment of Mr Jagat Ram Sandhu as a secretary (2 pages) |
11 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Termination of appointment of Bernard Hephrun as a secretary (1 page) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
13 August 2012 | Termination of appointment of Bernard Hephrun as a secretary (1 page) |
13 August 2012 | Termination of appointment of Bernard Hephrun as a director (1 page) |
13 August 2012 | Termination of appointment of Bernard Hephrun as a director (1 page) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Jagat Ram Sandhu on 1 January 2012 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Registered office address changed from 3 - 5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 3 - 5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 3-5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 3-5 Cremyll Road Reading Berkshire RG1 8NQ United Kingdom on 24 June 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
1 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 7 tessa road reading RG1 8HH (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 7 tessa road reading RG1 8HH (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
5 September 2002 | Return made up to 18/07/02; full list of members
|
5 September 2002 | Return made up to 18/07/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
22 October 2001 | Return made up to 18/07/01; full list of members (6 pages) |
22 October 2001 | Return made up to 18/07/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
25 September 2000 | Return made up to 18/07/00; full list of members
|
25 September 2000 | Return made up to 18/07/00; full list of members
|
2 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
2 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
31 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members
|
25 July 1997 | Return made up to 18/07/97; no change of members
|
1 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
1 November 1996 | Return made up to 18/07/96; full list of members
|
1 November 1996 | Return made up to 18/07/96; full list of members
|
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 July 1995 | Incorporation (22 pages) |
18 July 1995 | Incorporation (22 pages) |