About

Registered Number: 05245832
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE

 

Saga Holdings Ltd was founded on 29 September 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed as Ngondonga, Taguma for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NGONDONGA, Taguma 17 August 2012 28 November 2013 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 26 September 2017
MR04 - N/A 20 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 19 July 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
MA - Memorandum and Articles 14 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 October 2014
MR05 - N/A 18 July 2014
MR01 - N/A 31 May 2014
RESOLUTIONS - N/A 27 May 2014
MR04 - N/A 14 May 2014
AP01 - Appointment of director 29 April 2014
RESOLUTIONS - N/A 09 April 2014
RESOLUTIONS - N/A 25 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2014
SH19 - Statement of capital 25 March 2014
CAP-SS - N/A 25 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 03 January 2014
TM02 - Termination of appointment of secretary 29 November 2013
AP03 - Appointment of secretary 29 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 19 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 11 August 2010
CH03 - Change of particulars for secretary 15 April 2010
AR01 - Annual Return 06 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 August 2009
353a - Register of members in non-legible form 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AUD - Auditor's letter of resignation 08 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
395 - Particulars of a mortgage or charge 19 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
AUD - Auditor's letter of resignation 29 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
MEM/ARTS - N/A 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
325 - Location of register of directors' interests in shares etc 27 June 2005
353 - Register of members 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
CERTNM - Change of name certificate 01 November 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

Security accession deed 07 December 2007 Fully Satisfied

N/A

Confirmatory debenture 25 September 2006 Fully Satisfied

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.