DESMOND SAUTTER LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 00614848
Status Active
Incorporation Date 13 November 1958
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DESMOND SAUTTER LIMITED are www.desmondsautter.co.uk, and www.desmond-sautter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Desmond Sautter Limited is a Private Limited Company. The company registration number is 00614848. Desmond Sautter Limited has been working since 13 November 1958. The present status of the company is Active. The registered address of Desmond Sautter Limited is Aston House Cornwall Avenue London N3 1lf. . DAVIS, Laurence Howard is a Director of the company. Secretary SAUTTER, Pamela Maureen has been resigned. Secretary STEPHENSON, Daniel Francis has been resigned. Director BERMAN, Jonathan has been resigned. Director MAIRIS, Geoffrey Edward has been resigned. Director SAUTTER, Desmond John has been resigned. Director SAUTTER, Pamela Maureen has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Director
DAVIS, Laurence Howard
Appointed Date: 15 February 2008
64 years old

Resigned Directors

Secretary
SAUTTER, Pamela Maureen
Resigned: 15 February 2008

Secretary
STEPHENSON, Daniel Francis
Resigned: 10 April 2013
Appointed Date: 15 February 2008

Director
BERMAN, Jonathan
Resigned: 25 January 2014
Appointed Date: 23 January 2010
65 years old

Director
MAIRIS, Geoffrey Edward
Resigned: 23 January 2010
88 years old

Director
SAUTTER, Desmond John
Resigned: 15 February 2008
94 years old

Director
SAUTTER, Pamela Maureen
Resigned: 31 March 2001
89 years old

Persons With Significant Control

Mayfair Cigars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESMOND SAUTTER LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 December 2015
23 Apr 2016
Compulsory strike-off action has been discontinued
21 Apr 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

19 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 79 more events
18 Feb 1987
Director resigned

03 Apr 1986
Accounts for a small company made up to 9 November 1985

16 Mar 1983
Accounts made up to 13 November 1982
08 May 1981
Accounts made up to 8 November 1980
13 Nov 1958
Certificate of incorporation

DESMOND SAUTTER LIMITED Charges

15 November 1991
Rent deposit assignment
Delivered: 26 November 1991
Status: Outstanding
Persons entitled: London & Edinburgh Trust PLC
Description: The company assigns to the chargee the deposit being £5,000…