J. SAGE (BUILDERS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 00877369
Status Active
Incorporation Date 21 April 1966
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Registration of charge 008773690030, created on 19 December 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 13,000 . The most likely internet sites of J. SAGE (BUILDERS) LIMITED are www.jsagebuilders.co.uk, and www.j-sage-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. J Sage Builders Limited is a Private Limited Company. The company registration number is 00877369. J Sage Builders Limited has been working since 21 April 1966. The present status of the company is Active. The registered address of J Sage Builders Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . SAGE, Richard James is a Secretary of the company. SAGE, Henry Joseph is a Director of the company. SAGE, Richard James is a Director of the company. SAGE-PIPER, Elizabeth Anne is a Director of the company. SUTTON, Jane Elizabeth is a Director of the company. Secretary SAGE, Brenda Jean has been resigned. Director SAGE, Brenda Jean has been resigned. Director SAGE, John Henry has been resigned. Director SAGE, John Ernest has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAGE, Richard James
Appointed Date: 06 October 2006

Director
SAGE, Henry Joseph

62 years old

Director
SAGE, Richard James

56 years old

Director

Director

Resigned Directors

Secretary
SAGE, Brenda Jean
Resigned: 06 October 2006

Director
SAGE, Brenda Jean
Resigned: 06 October 2006
89 years old

Director
SAGE, John Henry
Resigned: 31 May 1995
64 years old

Director
SAGE, John Ernest
Resigned: 06 October 2006
90 years old

J. SAGE (BUILDERS) LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 September 2016
20 Dec 2016
Registration of charge 008773690030, created on 19 December 2016
20 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 13,000

19 May 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
12 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 146 more events
17 Dec 1986
Full accounts made up to 30 April 1986

11 Nov 1986
Return made up to 13/06/86; full list of members

16 Jul 1986
Return made up to 14/03/85; full list of members

28 Nov 1983
Accounts made up to 30 April 1982
21 Apr 1966
Incorporation

J. SAGE (BUILDERS) LIMITED Charges

19 December 2016
Charge code 0087 7369 0030
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: St Cross Trustees Limited Henry Sage John Sage Hsbc Trust Company (UK) Limited
Description: Brigade works brigade street blackheath london.
23 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a willow cottage north parade horsham…
23 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 114/116 well meadow road catford london. With the benefit…
4 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ladywell house 330 lewisham high street…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5/6 station road shortlands nr bromley l/b…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ladywell house, 330 high street, lewisham…
11 September 1992
Legal mortgage
Delivered: 21 September 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of brigade street blackheath london…
11 September 1992
Legal mortgage
Delivered: 21 September 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of 32 hawstead road lewisham london…
7 September 1992
Legal mortgage
Delivered: 21 September 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Land at lock chase, land and buildings on the west side of…
14 August 1992
Assignment of interest rate cap agreement
Delivered: 15 August 1992
Status: Satisfied on 4 March 2000
Persons entitled: County Natwest Limited
Description: All the companys right title benefit andinterest in all…
23 July 1992
Fixed charge
Delivered: 28 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: County Natwest Limited
Description: F/H suites 1 to 7 carlton chambers, 5 and 6 station…
23 July 1992
Fixed charge
Delivered: 28 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: County Natwest Limited
Description: F/H ladywell house 330 lewisham high st lewisham london…
20 July 1992
Legal mortgage
Delivered: 29 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Ivy house,bradgate road,catford,l/b of lewisham t/n sgl…
15 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 167 lee high road london borough of lewisham title number…
15 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 38 brightside road london borough of lewisham title number…
15 July 1992
Legal mortgage
Delivered: 20 July 1992
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 93 and 95 new road woolwich london title number SGL198973…
16 February 1987
Legal mortgage
Delivered: 4 March 1987
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Land at rear of warehouse in spray street london SE18…
10 February 1983
Mortgage debenture
Delivered: 18 February 1983
Status: Satisfied on 4 March 2000
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
9 July 1980
Legal mortgage
Delivered: 12 July 1980
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property known as st mary's vicarage 330 lewisham high…
30 March 1979
Legal charge
Delivered: 4 April 1979
Status: Satisfied on 17 February 2000
Persons entitled: Barclays Bank PLC
Description: 437 & 439 brockley rd, brockley SE4, london borough of…
9 January 1978
Legal mortgage
Delivered: 18 January 1978
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: Brigade works, brigade street, blackheath, london title no…
1 November 1976
Legal charge
Delivered: 16 November 1976
Status: Satisfied on 17 February 2000
Persons entitled: Barclays Bank PLC
Description: 5 & 6 station road shortlands bromley title no sgl 96398.
16 May 1972
Legal mortgage
Delivered: 23 May 1972
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 39, peak hill gardens sydenham. Floating charge over all…
8 March 1972
Mortgage debenture
Delivered: 17 March 1972
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 108 ashgrove rd, lewisham undertaking and all property and…
6 January 1972
Legal mortgage
Delivered: 14 January 1972
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 118 & 120, jackson road, bromley.. Floating charge over all…
6 January 1972
Legal mortgage
Delivered: 14 January 1972
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 183, hazelbank road, catford.. Floating charge over all…
6 January 1972
Legal mortgage
Delivered: 14 January 1972
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 169, hazelbank road, hither green, lewisham. Floating…
7 June 1971
Mortgage
Delivered: 28 June 1971
Status: Satisfied on 17 February 2000
Persons entitled: South London District of the Ancient Order of Forresters, Friendly Society
Description: 39 peak hill gdns, london borough of lewisham.
3 April 1969
Inst of charge
Delivered: 18 April 1969
Status: Satisfied on 17 February 2000
Persons entitled: Barclays Bank PLC
Description: 17 brightfield road, lee, lewisham, SE12.
17 April 1968
Inst of charge
Delivered: 7 May 1968
Status: Satisfied on 17 February 2000
Persons entitled: Barclays Bank PLC
Description: 215, manor lane, london, SE12 title no. 309302.