Company NameMayfair Cigars Limited
DirectorLaurence Howard Davis
Company StatusActive
Company Number06390899
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameIssac Samuel Marrche
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGibraltarian
StatusResigned
Appointed12 December 2007(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 December 2007)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address74 Ragged Staff Wharf
Qeensway
Gibraltar
Foreign
Director NameMr Abraham Samuel Marrache
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Daniel Francis Stephenson
NationalityBritish
StatusResigned
Appointed11 February 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2013)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

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

1 at £1Abraham Marrache
50.00%
Ordinary
1 at £1Melanie Ruth Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,182
Current Liabilities£242,679

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

8 January 2008Delivered 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

Filing History

29 November 2023Termination of appointment of Abraham Samuel Marrache as a director on 20 November 2023 (1 page)
24 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 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 (7 pages)
26 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 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)
25 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
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)
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)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 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)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 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)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page)
5 March 2010Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page)
5 March 2010Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages)
5 March 2010Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages)
5 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 March 2010Director's details changed for Laurence Howard Davis on 4 October 2009 (2 pages)
5 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
5 March 2010Secretary's details changed for Daniel Francis Stephenson on 4 October 2009 (1 page)
4 March 2010Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages)
4 March 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Abraham Samuel Marrache on 4 October 2009 (2 pages)
4 March 2010Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
18 February 2010Appointment of Mr Abraham Samuel Marrache as a director (1 page)
18 February 2010Termination of appointment of Issac Marrche as a director (1 page)
18 February 2010Termination of appointment of Issac Marrche as a director (1 page)
18 February 2010Appointment of Mr Abraham Samuel Marrache as a director (1 page)
26 October 2009Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages)
26 October 2009Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Issac Samuel Marrche on 4 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
10 December 2008Return made up to 05/10/08; full list of members (4 pages)
10 December 2008Return made up to 05/10/08; full list of members (4 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
2 January 2008New director appointed (4 pages)
2 January 2008New director appointed (4 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
5 October 2007Incorporation (20 pages)
5 October 2007Incorporation (20 pages)