London
N3 1LF
Director Name | Mr Geoffrey Edward Mairis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(32 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 23 January 2010) |
Role | Tobacconist |
Correspondence Address | 20 Rickmansworth Road Northwood Middlesex HA6 1HA |
Director Name | Mr Desmond John Sautter |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(32 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 15 February 2008) |
Role | Tobacconist |
Correspondence Address | Thatched Cottage Birds Green Beauchamp Roding Ongar Essex CM5 0PN |
Director Name | Mrs Pamela Maureen Sautter |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2001) |
Role | Tobacconist |
Correspondence Address | Thatched Cottage Birds Green Beauchamp Roding Ongar Essex CM5 0PN |
Secretary Name | Mrs Pamela Maureen Sautter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(32 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 15 February 2008) |
Role | Tobacconist |
Correspondence Address | Thatched Cottage Birds Green Beauchamp Roding Ongar Essex CM5 0PN |
Secretary Name | Mr Daniel Francis Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jonathan Berman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(51 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | sauttercigars.com |
---|---|
Email address | [email protected] |
Telephone | 020 75815898 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mayfair Cigars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,574 |
Current Liabilities | £446,422 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
15 November 1991 | Delivered on: 26 November 1991 Persons entitled: London & Edinburgh Trust PLC Classification: Rent deposit assignment Secured details: All monies due or to become due from tzar furs limited to the chargee under the terms of the lease dated 26/11/80. Particulars: The company assigns to the chargee the deposit being £5,000 together with interest thereon standing to the credit of the company's account with the clydesdale bank PLC and all rights titles and benefits of the company therein (for full details see form 395 tc ref. M107). Outstanding |
---|
25 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
22 March 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Termination of appointment of Jonathan Berman as a director on 25 January 2014 (1 page) |
25 March 2015 | Termination of appointment of Jonathan Berman as a director on 25 January 2014 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
29 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Appointment of Mr Jonathan Berman as a director (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Daniel Francis Stephenson on 23 January 2010 (1 page) |
29 January 2010 | Director's details changed for Laurence Howard Davis on 23 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Geoffrey Mairis as a director (1 page) |
29 January 2010 | Termination of appointment of Geoffrey Mairis as a director (1 page) |
29 January 2010 | Appointment of Mr Jonathan Berman as a director (2 pages) |
29 January 2010 | Secretary's details changed for Daniel Francis Stephenson on 23 January 2010 (1 page) |
29 January 2010 | Director's details changed for Laurence Howard Davis on 23 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Secretary appointed daniel francis stephenson (1 page) |
11 March 2008 | Secretary appointed daniel francis stephenson (1 page) |
11 March 2008 | Appointment terminated secretary pamela sautter (1 page) |
11 March 2008 | Director appointed laurence howard davis (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
11 March 2008 | Appointment terminated director desmond sautter (1 page) |
11 March 2008 | Appointment terminated director desmond sautter (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
11 March 2008 | Director appointed laurence howard davis (1 page) |
11 March 2008 | Appointment terminated secretary pamela sautter (1 page) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
1 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 November 1991 | Particulars of mortgage/charge (8 pages) |
26 November 1991 | Particulars of mortgage/charge (8 pages) |
16 March 1983 | Accounts made up to 13 November 1982 (2 pages) |
16 March 1983 | Accounts made up to 13 November 1982 (2 pages) |
8 May 1981 | Accounts made up to 8 November 1980 (5 pages) |
8 May 1981 | Accounts made up to 8 November 1980 (5 pages) |
8 May 1981 | Accounts made up to 8 November 1980 (5 pages) |
13 November 1958 | Certificate of incorporation (1 page) |
13 November 1958 | Certificate of incorporation (1 page) |