Company NameDesmond Sautter Limited
DirectorLaurence Howard Davis
Company StatusActive
Company Number00614848
CategoryPrivate Limited Company
Incorporation Date13 November 1958(65 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(49 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Geoffrey Edward Mairis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 2 months after company formation)
Appointment Duration19 years (resigned 23 January 2010)
RoleTobacconist
Correspondence Address20 Rickmansworth Road
Northwood
Middlesex
HA6 1HA
Director NameMr Desmond John Sautter
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 2 months after company formation)
Appointment Duration17 years (resigned 15 February 2008)
RoleTobacconist
Correspondence AddressThatched Cottage Birds Green
Beauchamp Roding
Ongar
Essex
CM5 0PN
Director NameMrs Pamela Maureen Sautter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2001)
RoleTobacconist
Correspondence AddressThatched Cottage Birds Green
Beauchamp Roding
Ongar
Essex
CM5 0PN
Secretary NameMrs Pamela Maureen Sautter
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 2 months after company formation)
Appointment Duration17 years (resigned 15 February 2008)
RoleTobacconist
Correspondence AddressThatched Cottage Birds Green
Beauchamp Roding
Ongar
Essex
CM5 0PN
Secretary NameMr Daniel Francis Stephenson
NationalityBritish
StatusResigned
Appointed15 February 2008(49 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jonathan Berman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitesauttercigars.com
Email address[email protected]
Telephone020 75815898
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mayfair Cigars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,574
Current Liabilities£446,422

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

15 November 1991Delivered 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

Filing History

25 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
22 March 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Termination of appointment of Jonathan Berman as a director on 25 January 2014 (1 page)
25 March 2015Termination of appointment of Jonathan Berman as a director on 25 January 2014 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
29 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Appointment of Mr Jonathan Berman as a director (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Daniel Francis Stephenson on 23 January 2010 (1 page)
29 January 2010Director's details changed for Laurence Howard Davis on 23 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Geoffrey Mairis as a director (1 page)
29 January 2010Termination of appointment of Geoffrey Mairis as a director (1 page)
29 January 2010Appointment of Mr Jonathan Berman as a director (2 pages)
29 January 2010Secretary's details changed for Daniel Francis Stephenson on 23 January 2010 (1 page)
29 January 2010Director's details changed for Laurence Howard Davis on 23 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Secretary appointed daniel francis stephenson (1 page)
11 March 2008Secretary appointed daniel francis stephenson (1 page)
11 March 2008Appointment terminated secretary pamela sautter (1 page)
11 March 2008Director appointed laurence howard davis (1 page)
11 March 2008Registered office changed on 11/03/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
11 March 2008Appointment terminated director desmond sautter (1 page)
11 March 2008Appointment terminated director desmond sautter (1 page)
11 March 2008Registered office changed on 11/03/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
11 March 2008Director appointed laurence howard davis (1 page)
11 March 2008Appointment terminated secretary pamela sautter (1 page)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 24/01/06; full list of members (3 pages)
24 January 2006Return made up to 24/01/06; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
24 August 2004Registered office changed on 24/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Return made up to 24/01/99; full list of members (6 pages)
28 January 1999Return made up to 24/01/99; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 24/01/98; no change of members (4 pages)
12 February 1998Return made up to 24/01/98; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
30 January 1997Return made up to 24/01/97; no change of members (4 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1991Particulars of mortgage/charge (8 pages)
26 November 1991Particulars of mortgage/charge (8 pages)
16 March 1983Accounts made up to 13 November 1982 (2 pages)
16 March 1983Accounts made up to 13 November 1982 (2 pages)
8 May 1981Accounts made up to 8 November 1980 (5 pages)
8 May 1981Accounts made up to 8 November 1980 (5 pages)
8 May 1981Accounts made up to 8 November 1980 (5 pages)
13 November 1958Certificate of incorporation (1 page)
13 November 1958Certificate of incorporation (1 page)