About

Registered Number: 03081028
Date of Incorporation: 18/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

 

Butterbur & Sage International Public Ltd Company was registered on 18 July 1995 and has its registered office in Stanmore, Middlesex, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Sandhu, Jagat Ram, Sandhu, Amarjit, Hephrun, Bernie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Amarjit 01 January 2015 - 1
HEPHRUN, Bernie 06 November 2013 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Jagat Ram 06 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 August 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 September 2014
AP03 - Appointment of secretary 12 January 2014
AP01 - Appointment of director 12 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
CH01 - Change of particulars for director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AD01 - Change of registered office address 24 June 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 01 November 1996
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
287 - Change in situation or address of Registered Office 03 August 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.