Cornwall Avenue
London
N3 1LF
Director Name | Issac Samuel Marrche |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Gibraltarian |
Status | Resigned |
Appointed | 12 December 2007(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2007) |
Role | Barrister |
Country of Residence | Gibraltar |
Correspondence Address | 74 Ragged Staff Wharf Qeensway Gibraltar Foreign |
Director Name | Mr Abraham Samuel Marrache |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Daniel Francis Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2013) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
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 |
1 at £1 | Abraham Marrache 50.00% Ordinary |
---|---|
1 at £1 | Melanie Ruth Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,182 |
Current Liabilities | £242,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 January 2008 | Delivered on: 10 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2023 | Termination of appointment of Abraham Samuel Marrache as a director on 20 November 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
20 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 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 (7 pages) |
26 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 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) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
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) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
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) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 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) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page) |
5 March 2010 | Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 March 2010 | Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 March 2010 | Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Mr Abraham Samuel Marrache as a director (1 page) |
18 February 2010 | Termination of appointment of Issac Marrche as a director (1 page) |
18 February 2010 | Termination of appointment of Issac Marrche as a director (1 page) |
18 February 2010 | Appointment of Mr Abraham Samuel Marrache as a director (1 page) |
26 October 2009 | Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
10 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (4 pages) |
2 January 2008 | New director appointed (4 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
5 October 2007 | Incorporation (20 pages) |
5 October 2007 | Incorporation (20 pages) |